Search icon

ALL STAR SHEET METAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL STAR SHEET METAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1995 (30 years ago)
Entity Number: 1961584
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 180 MORGAN AVE, BROOKLYN, NY, United States, 11237
Address: 25 ROME STREET, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-465-0625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 ROME STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ENRIK BENAZIC Chief Executive Officer 180 MORGAN AVE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
1294266-DCA Active Business 2008-08-01 2025-02-28

History

Start date End date Type Value
2024-07-15 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-18 2009-10-30 Address 180 MORGAN AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2000-01-13 2007-10-18 Address 180 MORGAN AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2000-01-13 2007-10-18 Address 180 MORGAN AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180227000748 2018-02-27 CERTIFICATE OF CHANGE 2018-02-27
131021006174 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111102002677 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091030002657 2009-10-30 BIENNIAL STATEMENT 2009-10-01
071018002692 2007-10-18 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611769 RENEWAL INVOICED 2023-03-07 100 Home Improvement Contractor License Renewal Fee
3611768 TRUSTFUNDHIC INVOICED 2023-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3312322 TRUSTFUNDHIC INVOICED 2021-03-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3312323 RENEWAL INVOICED 2021-03-25 100 Home Improvement Contractor License Renewal Fee
3074219 LICENSE REPL INVOICED 2019-08-19 15 License Replacement Fee
2959313 RENEWAL INVOICED 2019-01-09 100 Home Improvement Contractor License Renewal Fee
2959312 TRUSTFUNDHIC INVOICED 2019-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494691 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494692 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
2001866 RENEWAL INVOICED 2015-02-28 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
23397.00
Total Face Value Of Loan:
23397.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-29
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:
23025.00
Total Face Value Of Loan:
23025.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-09-23
Type:
Referral
Address:
180 MORGAN AVE., BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$23,397
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,487.38
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $23,391
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$23,025
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,269.76
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $18,420
Utilities: $2,302.5
Mortgage Interest: $0
Rent: $2,302.5
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 465-0628
Add Date:
2017-03-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State