Search icon

ALL OVER EXPRESS INC.

Company Details

Name: ALL OVER EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1996 (29 years ago)
Entity Number: 2035834
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVE, STE 142, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WEBER Chief Executive Officer 199 LEE AVE, STE 142, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
DAVID WEBER DOS Process Agent 199 LEE AVE, STE 142, BROOKLYN, NY, United States, 11211

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
71WG3
UEI Expiration Date:
2015-01-22

Business Information

Activation Date:
2014-01-28
Initial Registration Date:
2014-01-13

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
71WG3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
DAVID WEBER
Phone:
+1 718-388-0545

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 199 LEE AVE, STE 142, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-07-16 2024-06-10 Address 199 LEE AVE, STE 142, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2008-07-16 2024-06-10 Address 199 LEE AVE, STE 142, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1998-07-06 2008-07-16 Address 543 BEDFORD AVE, 193, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1998-07-06 2008-07-16 Address 543 BEDFORD AVE, 193, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240610004179 2024-06-10 BIENNIAL STATEMENT 2024-06-10
080716002938 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060530002715 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040729002249 2004-07-29 BIENNIAL STATEMENT 2004-06-01
020524002346 2002-05-24 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
11597.35
Total Face Value Of Loan:
11597.35

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11597.35
Current Approval Amount:
11597.35
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11743.19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State