Search icon

ALL SEASONS EQUIPMENT, INC.

Company Details

Name: ALL SEASONS EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1967 (57 years ago)
Entity Number: 217602
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 60 FREEMANS BRIDGE RD, SCOTIA, NY, United States, 12302
Address: 60 freemans bridge rd, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUANE LEACH Chief Executive Officer 60 FREEMANS BRIDGE RD, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 freemans bridge rd, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 60 FREEMANS BRIDGE RD, SCOTIA, NY, 12302, 3580, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 60 FREEMANS BRIDGE RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1995-02-08 2024-09-13 Address 60 FREEMANS BRIDGE RD, SCOTIA, NY, 12302, 3580, USA (Type of address: Chief Executive Officer)
1995-02-08 2024-09-13 Address 60 FREEMANS BRIDGE RD, SCOTIA, NY, 12302, 3580, USA (Type of address: Service of Process)
1967-12-26 2024-09-13 Shares Share type: PAR VALUE, Number of shares: 25, Par value: 1000
1967-12-26 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1967-12-26 1995-02-08 Address 849 WHITNEY DR, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913002932 2024-09-13 BIENNIAL STATEMENT 2024-09-13
140128002094 2014-01-28 BIENNIAL STATEMENT 2013-12-01
120118002624 2012-01-18 BIENNIAL STATEMENT 2011-12-01
091222002096 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071219002814 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060124003279 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031209002827 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011120002671 2001-11-20 BIENNIAL STATEMENT 2001-12-01
000202002549 2000-02-02 BIENNIAL STATEMENT 1999-12-01
971216002577 1997-12-16 BIENNIAL STATEMENT 1997-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911PT11P0199 2011-02-03 2011-03-07 2011-03-07
Unique Award Key CONT_AWD_W911PT11P0199_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19350.00
Current Award Amount 19350.00
Potential Award Amount 19350.00

Description

Title FSC: 2330 - SELF CONTAINED HYDRAULIC TURF VAC DUMP TRAILER, QTY = 1 EACH.
NAICS Code 333112: LAWN AND GARDEN TRACTOR AND HOME LAWN AND GARDEN EQUIPMENT MANUFACTURING
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient ALL SEASONS EQUIPMENT, INC
UEI NME4Q4LC7J45
Legacy DUNS 044986933
Recipient Address UNITED STATES, 60 FREEMANS BRIDGE RD, SCHENECTADY, SCHENECTADY, NEW YORK, 123023507

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2987637405 2020-05-06 0248 PPP 60 FREEMANS BRIDGE RD, SCOTIA, NY, 12302-3507
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100178
Loan Approval Amount (current) 100178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCOTIA, SCHENECTADY, NY, 12302-3507
Project Congressional District NY-20
Number of Employees 12
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100891.6
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1529768 Intrastate Non-Hazmat 2024-10-25 49224 2019 3 1 Private(Property)
Legal Name ALL SEASONS EQUIPMENT INC
DBA Name -
Physical Address 60 FREEMANS BRIDGE RD, SCOTIA, NY, 12302, US
Mailing Address 60 FREEMANS BRIDGE RD, SCOTIA, NY, 12302, US
Phone (518) 372-5611
Fax (518) 372-1232
E-mail ALLSEASONSEQUIP@AOL.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

Date of last update: 01 Mar 2025

Sources: New York Secretary of State