Search icon

ALL U, INC.

Company Details

Name: ALL U, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1994 (31 years ago)
Entity Number: 1846892
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 10 VATRANO ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL U, INC. PROFIT SHARING PLAN 2009 141774589 2010-08-17 ALL U, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 5184382558
Plan sponsor’s address 9 INTERSTATE DRIVE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 141774589
Plan administrator’s name ALL U, INC.
Plan administrator’s address 9 INTERSTATE DRIVE, ALBANY, NY, 12205
Administrator’s telephone number 5184382558

Signature of

Role Plan administrator
Date 2010-08-17
Name of individual signing JAMES HOLODAK
Role Employer/plan sponsor
Date 2010-08-17
Name of individual signing JAMES HOLODAK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 VATRANO ROAD, ALBANY, NY, United States, 12205

Agent

Name Role Address
JAMES M. HOLODAK Agent 10 VATRANO ROAD, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
JAMES M HOLODAK Chief Executive Officer 10 VATRANO ROAD, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
020805002089 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000821002064 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980812002053 1998-08-12 BIENNIAL STATEMENT 1998-08-01
960730002559 1996-07-30 BIENNIAL STATEMENT 1996-08-01
940824000157 1994-08-24 CERTIFICATE OF INCORPORATION 1994-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108798240 0213100 1993-11-23 60 DOTT AVENUE, ALBANY, NY, 12205
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1993-11-23
Case Closed 1993-11-26

Related Activity

Type Complaint
Activity Nr 74115320
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9864657010 2020-04-09 0248 PPP 9 Interstate Ave, ALBANY, NY, 12205-5320
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74600
Loan Approval Amount (current) 74600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-5320
Project Congressional District NY-20
Number of Employees 12
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75346
Forgiveness Paid Date 2021-04-15
5882208300 2021-01-26 0248 PPS All U Inc. 9 Interstate Ave 9 Interstate Ave, Albany, NY, 12205
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72352
Loan Approval Amount (current) 72352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205
Project Congressional District NY-20
Number of Employees 8
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73031.91
Forgiveness Paid Date 2022-01-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State