Search icon

ALL THE ANSWERS, INC.

Company Details

Name: ALL THE ANSWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1994 (31 years ago)
Entity Number: 1843223
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 205 SMITHTOWN BLVD STE 109, NESCONSET, NY, United States, 11767
Principal Address: 207 HALLOCK ROAD / SUITE 109, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAWN C MORTON Chief Executive Officer 205 SMITHTOWN BLVD, NESCONSET, NY, United States, 11790

DOS Process Agent

Name Role Address
ALL THE ANSWERS, INC. DOS Process Agent 205 SMITHTOWN BLVD STE 109, NESCONSET, NY, United States, 11767

Form 5500 Series

Employer Identification Number (EIN):
113222838
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-24 2020-09-24 Address 207 HALLOCK ROAD / SUITE 109, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2010-08-24 2020-09-24 Address 207 HALLOCK ROAD / SUITE 109, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
1996-08-26 2010-08-24 Address 207 HALLOCK RD, STE 109, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1996-08-26 2010-08-24 Address 207 HALLOCK RD, STE 109, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1994-08-10 2010-08-24 Address SUITE #109, 207 HALLOCK ROAD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200924060057 2020-09-24 BIENNIAL STATEMENT 2020-08-01
170630006092 2017-06-30 BIENNIAL STATEMENT 2016-08-01
140821006226 2014-08-21 BIENNIAL STATEMENT 2014-08-01
100824002010 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080918002723 2008-09-18 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
162500.00
Total Face Value Of Loan:
162500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162500
Current Approval Amount:
162500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164008.45

Date of last update: 15 Mar 2025

Sources: New York Secretary of State