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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71WG3 Active Non-Manufacturer 2014-01-28 2024-03-06 No data No data

Contact Information

POC DAVID WEBER
Phone +1 718-388-0545
Address 199 LEE AVE STE 142, BROOKLYN, KINGS, NY, 11211 8919, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1998-07-06 2008-07-16 Address 543 BEDFORD AVE, 193, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1996-06-04 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-04 1998-07-06 Address 543 BEDFORD AVENUE - SUITE 193, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

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
980706002476 1998-07-06 BIENNIAL STATEMENT 1998-06-01
960604000284 1996-06-04 CERTIFICATE OF INCORPORATION 1996-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4846237300 2020-04-30 0202 PPP 199 Lee Ave STE 142, Brooklyn, NY, 11211-8919
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) 11597.35
Loan Approval Amount (current) 11597.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8919
Project Congressional District NY-07
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11743.19
Forgiveness Paid Date 2021-08-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State