Search icon

ALLSERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLSERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1997 (28 years ago)
Entity Number: 2128016
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 7 CROSSCREEK LANE, STONY POINT, NY, United States, 10980
Principal Address: 7 CROSSCREEK LANE, STONY BROOK, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCIS MCPARTLAND DOS Process Agent 7 CROSSCREEK LANE, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
FRANCIS MCPARTLAND Chief Executive Officer 7 CROSSCREEK LANE, STONY BROOK, NY, United States, 10980

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
845-786-5944
Contact Person:
FRANCIS MCPARTLAND
User ID:
P0664897
Trade Name:
ALLSERVICE CORP

Unique Entity ID

Unique Entity ID:
RMJUBLPHLFA1
CAGE Code:
434K1
UEI Expiration Date:
2026-03-27

Business Information

Doing Business As:
ALLSERVICE CORP
Activation Date:
2025-04-04
Initial Registration Date:
2005-08-09

Commercial and government entity program

CAGE number:
434K1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-04
CAGE Expiration:
2030-04-04
SAM Expiration:
2026-03-27

Contact Information

POC:
FRANCIS MCPARTLAND

History

Start date End date Type Value
2007-05-07 2009-05-18 Address 7 CROSSCREEK LANE, STONY BROOK, NY, 10980, USA (Type of address: Chief Executive Officer)
2006-09-20 2007-05-07 Address 7 CROSSCREEK LANE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2006-09-18 2007-05-07 Address 7 CROSSCREEK LN, STONY BROOK, NY, 10980, USA (Type of address: Principal Executive Office)
2006-09-18 2007-05-07 Address 7 CROSSCREEK LN, STONY BROOK, NY, 10980, USA (Type of address: Chief Executive Officer)
1999-03-30 2006-09-18 Address 7 CROSSCREEK LN, STONY BROOK, NY, 10980, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110330002744 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090518002262 2009-05-18 BIENNIAL STATEMENT 2009-03-01
070507002307 2007-05-07 BIENNIAL STATEMENT 2007-03-01
060920000421 2006-09-20 CERTIFICATE OF CHANGE 2006-09-20
060918002638 2006-09-18 AMENDMENT TO BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15M10223PA4700355
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12812.00
Base And Exercised Options Value:
12812.00
Base And All Options Value:
12812.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-08-04
Description:
FY23 D53 MANAGEMENT DOOR FABRICATION
Naics Code:
321911: WOOD WINDOW AND DOOR MANUFACTURING
Product Or Service Code:
Z1AZ: MAINTENANCE OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
19USUN20P0025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21670.00
Base And Exercised Options Value:
21670.00
Base And All Options Value:
21670.00
Awarding Agency Name:
Department of State
Performance Start Date:
2020-09-24
Description:
PREPPING, PRIMING, AND PAINTING OF EXTERIOR OFFICE CORRIDORS AT USUN
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
47PC0219P0021
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17612.00
Base And Exercised Options Value:
17612.00
Base And All Options Value:
17612.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-09-30
Description:
AV INFRASTRUCTURE JUDGE DRAIN CR AT THE WHITE PLAINS COURTHOUSE, 300 QUARROPAS ST, WHITE PLAINS, NY 10601
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
18592.00
Total Face Value Of Loan:
18592.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
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:
28592.00
Total Face Value Of Loan:
28592.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$18,592
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,737.17
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $18,592
Jobs Reported:
6
Initial Approval Amount:
$28,592
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,882.62
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $28,592

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State