Search icon

A-1 STATE, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
1.00
Total Face Value Of Loan:
30323.00
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:
25750.00
Total Face Value Of Loan:
25750.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-25
Type:
Unprog Rel
Address:
89-11 34TH AVENUE, JACKSON HEIGHTS, NY, 11372
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,322
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,323
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,639.71
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $30,322
Jobs Reported:
5
Initial Approval Amount:
$25,750
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,080.46
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $25,750

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-09-27
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State