Search icon

ALL MAJOR APPLIANCES, INC.

Company Details

Name: ALL MAJOR APPLIANCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1996 (28 years ago)
Entity Number: 2079253
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1608 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOL DRIMMER DOS Process Agent 1608 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
SOL DRIMMER Chief Executive Officer 1608 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-01-21 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-29 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220118003756 2022-01-18 BIENNIAL STATEMENT 2022-01-18
190219060508 2019-02-19 BIENNIAL STATEMENT 2018-10-01
141120002005 2014-11-20 BIENNIAL STATEMENT 2014-10-01
961029000179 1996-10-29 CERTIFICATE OF INCORPORATION 1996-10-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-17 No data 1608 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108738 CL VIO INVOICED 2009-04-23 250 CL - Consumer Law Violation
779 CL VIO INVOICED 2000-11-13 120 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9317527105 2020-04-15 0202 PPP 1608 Coney Island Avenue, Brooklyn, NY, 11230
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242500
Loan Approval Amount (current) 242500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 40
NAICS code 443141
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245835.21
Forgiveness Paid Date 2021-09-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1454996 Interstate 2024-03-29 44000 2022 4 4 Private(Property)
Legal Name ALL MAJOR APPLIANCES INC
DBA Name APPLIANCE DELIVERY SERVICES INC
Physical Address 1608 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, US
Mailing Address 1608 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, US
Phone (718) 338-3500
Fax (718) 338-6600
E-mail MRSK@DRIMMERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403759 Americans with Disabilities Act - Other 2024-05-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-24
Termination Date 2024-12-27
Section 1201
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name ALL MAJOR APPLIANCES, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State