Search icon

ALL ISLAND CLEANING CORP.

Company Details

Name: ALL ISLAND CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1997 (28 years ago)
Entity Number: 2176463
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 950-7 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763
Principal Address: 950-7 OLD MEDFORD AVENUE, MEDFORD, NY, United States, 11763

Contact Details

Phone +1 631-698-6250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950-7 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
STEPHEN CUBELLS Chief Executive Officer 950-7 OLD MEDFORD AVENUE, MEDFORD, NY, United States, 11763

Licenses

Number Status Type Date End date Address
24-6AHEZ-SHMO Active Mold Remediation Contractor License (SH126) 2024-08-01 2026-07-31 950-7 Old Medford Avenue, Medford, NY, 11763
1424651-DCA Active Business 2012-04-10 2025-02-28 No data

History

Start date End date Type Value
2023-04-20 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-14 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-12 2008-07-29 Address 10 IMPERIAL DR, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1999-09-30 2017-11-08 Address 10 IMPERIAL DR., MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1999-09-30 2017-11-08 Address 10 IMPERIAL DR., MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171108002023 2017-11-08 BIENNIAL STATEMENT 2017-09-01
080729000039 2008-07-29 CERTIFICATE OF CHANGE 2008-07-29
030917002267 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010912002271 2001-09-12 BIENNIAL STATEMENT 2001-09-01
990930002001 1999-09-30 BIENNIAL STATEMENT 1999-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583694 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3583695 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3305575 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305576 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
3008996 TRUSTFUNDHIC CREDITED 2019-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3008994 RENEWAL INVOICED 2019-03-28 100 Home Improvement Contractor License Renewal Fee
3009169 DCA-SUS CREDITED 2019-03-28 200 Suspense Account
2928647 DCA-SUS CREDITED 2018-11-13 75 Suspense Account
2928646 PROCESSING INVOICED 2018-11-13 25 License Processing Fee
2905178 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-06
Type:
Planned
Address:
19 DANIELS WAY AT MONTAUK HWY, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
545230
Current Approval Amount:
545230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
551257.82
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
538450
Current Approval Amount:
538450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
545434.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 698-6251
Add Date:
2012-01-27
Operation Classification:
Priv. Pass. (Business)
power Units:
10
Drivers:
10
Inspections:
2
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State