Search icon

ALL-FLEET SERVICE INC.

Company Details

Name: ALL-FLEET SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1996 (29 years ago)
Entity Number: 1993868
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 357 N BROADWAY, N TARRYTOWN, NY, United States, 10591
Principal Address: 357 N BROADWAY, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 357 N BROADWAY, N TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
JORGE BERENGUER Chief Executive Officer 126 VALLEY STREET / APT 3B, SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
2002-02-01 2008-01-23 Address 126 VALLEY ST., APT. 3B, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
1998-02-03 2002-02-01 Address 357 N BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
1998-02-03 2008-01-23 Address 357 NO BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office)
1996-01-26 2008-01-23 Address 357 N. BROADWAY, N. TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140319002367 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120409002132 2012-04-09 BIENNIAL STATEMENT 2012-01-01
100203002278 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080123002711 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060216002800 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040206002598 2004-02-06 BIENNIAL STATEMENT 2004-01-01
020201002412 2002-02-01 BIENNIAL STATEMENT 2002-01-01
000201002751 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980203002888 1998-02-03 BIENNIAL STATEMENT 1998-01-01
960126000165 1996-01-26 CERTIFICATE OF INCORPORATION 1996-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7722107309 2020-04-30 0202 PPP 357 North Broadway, Sleepy Hollow, NY, 10591
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10451
Loan Approval Amount (current) 10451
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sleepy Hollow, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10621.08
Forgiveness Paid Date 2021-12-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State