Search icon

A-ONE LAMINATING CORP.

Company Details

Name: A-ONE LAMINATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1968 (57 years ago)
Entity Number: 218292
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1022 AVENUE M, SUITE 2B, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1022 AVENUE M, SUITE 2B, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
SOL CHAIMOVITS Chief Executive Officer 1022 AVENUE M, SUITE 2B, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1995-07-13 2018-01-17 Address 2829 WEST 21 STREET, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1995-07-13 2018-01-17 Address 2829 WEST 21 STREET, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
1995-07-13 2018-01-17 Address 2829 WEST 21 STREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
1968-01-08 2013-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-01-08 1995-07-13 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180117002008 2018-01-17 BIENNIAL STATEMENT 2018-01-01
130620000751 2013-06-20 CERTIFICATE OF MERGER 2013-06-20
080125002196 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060214002277 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040113003127 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020122002448 2002-01-22 BIENNIAL STATEMENT 2002-01-01
C293299-1 2000-09-14 ASSUMED NAME CORP INITIAL FILING 2000-09-14
000131002090 2000-01-31 BIENNIAL STATEMENT 2000-01-01
980130002464 1998-01-30 BIENNIAL STATEMENT 1998-01-01
950713002309 1995-07-13 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2753727209 2020-04-16 0202 PPP 1022 AVENUE M STE 2B, BROOKLYN, NY, 11230
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37460
Loan Approval Amount (current) 37460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 2
NAICS code 313320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37898.49
Forgiveness Paid Date 2021-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0804110 Other Contract Actions 2008-10-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-08
Termination Date 2009-07-20
Date Issue Joined 2009-05-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name A-ONE LAMINATING CORP.
Role Plaintiff
Name MICKEY REDMOND AND COMP,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State