Search icon

A-1 STATE, INC.

Company Details

Name: A-1 STATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1994 (31 years ago)
Entity Number: 1855795
ZIP code: 11580
County: Nassau
Place of Formation: New York
Activity Description: General Contractor providing remodeling, carpentry, tiling, drywall, plastering, painting, kitchens and bathrooms, flooring, insulation and weatherization.
Address: 21 ETHEL ST, VALLEY STREAM, NY, United States, 11580
Principal Address: 144-08 LIBERTY AVE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 516-924-7462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES MITCHELL Agent 21 ETHEL ST., VALLEY STREAM, NY, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 ETHEL ST, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
JAMES MITCHELL Chief Executive Officer 144-08 LIBERTY AVE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
0918742-DCA Active Business 1997-01-10 2025-02-28

History

Start date End date Type Value
2023-12-06 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-07 2000-09-15 Address 144-08 LIBERTY AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1994-09-29 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-29 2009-04-29 Address 144-04 LIBERTY AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090429000827 2009-04-29 CERTIFICATE OF CHANGE 2009-04-29
000915002396 2000-09-15 BIENNIAL STATEMENT 2000-09-01
961007002215 1996-10-07 BIENNIAL STATEMENT 1996-09-01
940929000133 1994-09-29 CERTIFICATE OF INCORPORATION 1994-09-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585553 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3585552 TRUSTFUNDHIC INVOICED 2023-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282540 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
3282539 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2944502 RENEWAL INVOICED 2018-12-14 100 Home Improvement Contractor License Renewal Fee
2944501 TRUSTFUNDHIC INVOICED 2018-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507149 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507150 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
1879075 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879076 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346171499 0215600 2022-08-25 89-11 34TH AVENUE, JACKSON HEIGHTS, NY, 11372
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-08-25
Case Closed 2023-02-23

Related Activity

Type Inspection
Activity Nr 1617135
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5929658500 2021-03-02 0202 PPS 14404 Liberty Ave, Jamaica, NY, 11435-4834
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30322
Loan Approval Amount (current) 30323
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4834
Project Congressional District NY-05
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30639.71
Forgiveness Paid Date 2022-03-17
9596507308 2020-05-02 0202 PPP 144-04 LIBERTY AVE, JAMAICA, NY, 11435
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25750
Loan Approval Amount (current) 25750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26080.46
Forgiveness Paid Date 2021-08-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2079849 Intrastate Non-Hazmat 2010-09-27 - - 2 2 Private(Property)
Legal Name A-1 STATE INC
DBA Name -
Physical Address 21 ETHEL STREET, NASSAU, NY, 11580-3107, US
Mailing Address 21 ETHEL STREET, NASSAU, NY, 11580-3107, US
Phone (516) 924-7462
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Apr 2025

Sources: New York Secretary of State