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

USAspending Awards / Financial Assistance

Date:
2022-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1526400.00
Total Face Value Of Loan:
1526400.00
Date:
2020-04-16
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:
37460.00
Total Face Value Of Loan:
37460.00
Date:
2019-11-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
350000.00

Trademarks Section

Serial Number:
75459015
Mark:
SCUBA
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1998-03-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SCUBA

Goods And Services

For:
Laminated polyester fabric
International Classes:
024 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37460
Current Approval Amount:
37460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37898.49

Court Cases

Court Case Summary

Filing Date:
2008-10-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State