Search icon

A-1 SERVICE MASTERS INC.

Company Details

Name: A-1 SERVICE MASTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1997 (28 years ago)
Entity Number: 2120079
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 34 MCARTHUR AVE., STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-356-7222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAN ZAHN DOS Process Agent 34 MCARTHUR AVE., STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
STAN ZAHN Chief Executive Officer 34 MCARTHUR AVE., STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
0995110-DCA Inactive Business 1998-09-09 2022-06-30

History

Start date End date Type Value
1999-03-11 2009-02-27 Address 34 MCARTHUR AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1997-03-06 1999-03-11 Address 34 MCARTHUR AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110324002724 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090227002420 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070402003007 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050503002175 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030307002562 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010314002104 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990311002161 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970306000510 1997-03-06 CERTIFICATE OF INCORPORATION 1997-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-30 No data 34 MCARTHUR AVE, Staten Island, STATEN ISLAND, NY, 10312 Residential 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
3182237 RENEWAL INVOICED 2020-06-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3076105 LICENSEDOC15 INVOICED 2019-08-26 15 License Document Replacement
2800466 RENEWAL INVOICED 2018-06-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2360748 RENEWAL INVOICED 2016-06-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1713187 RENEWAL INVOICED 2014-06-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
386344 RENEWAL INVOICED 2012-04-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
386345 RENEWAL INVOICED 2010-04-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
386346 RENEWAL INVOICED 2008-05-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
386347 RENEWAL INVOICED 2006-05-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
386348 RENEWAL INVOICED 2004-05-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9448148508 2021-03-12 0202 PPP 34 McArthur Ave, Staten Island, NY, 10312-1925
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33865
Loan Approval Amount (current) 33865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-1925
Project Congressional District NY-11
Number of Employees 3
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33964.71
Forgiveness Paid Date 2021-08-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State