Search icon

ALL-SERVICE FUNDING CORP.

Company Details

Name: ALL-SERVICE FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Entity Number: 2213331
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 106 ARI LANE, CENTER MORICHES, NY, United States, 11934
Principal Address: 270A S Fehr Way, Bay Shore, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MELODIA Chief Executive Officer 270A S FEHR WAY, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
JOHN MELODIA DOS Process Agent 106 ARI LANE, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 95 SOUTH 2ND STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 270A S FEHR WAY, BAY SHORE, NY, 11706, 1208, USA (Type of address: Chief Executive Officer)
2010-01-14 2024-01-03 Address PO BOX 104, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2010-01-14 2024-01-03 Address 95 SOUTH 2ND STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2002-02-04 2010-01-14 Address 270A S FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2002-02-04 2010-01-14 Address 270A S FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2000-02-22 2002-02-04 Address 1913 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2000-02-22 2010-01-14 Address PO BOX 104, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2000-02-22 2002-02-04 Address PO BOX 104, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1998-01-02 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103001866 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220517002203 2022-05-17 BIENNIAL STATEMENT 2022-01-01
140303002072 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120127002382 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100114002436 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080102002879 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060201003321 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031229002093 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020204002428 2002-02-04 BIENNIAL STATEMENT 2002-01-01
000222002475 2000-02-22 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1427618610 2021-03-13 0235 PPS 95 S 2nd St, Bay Shore, NY, 11706-1001
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51182
Loan Approval Amount (current) 51182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1001
Project Congressional District NY-02
Number of Employees 2
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51353.07
Forgiveness Paid Date 2021-07-19
1368107210 2020-04-15 0235 PPP 95 South 2nd Street, BAY SHORE, NY, 11706-1001
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51100
Loan Approval Amount (current) 51100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-1001
Project Congressional District NY-02
Number of Employees 2
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51678.2
Forgiveness Paid Date 2021-06-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State