Search icon

ALL SEASONS REALTY, INC.

Company Details

Name: ALL SEASONS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1998 (27 years ago)
Entity Number: 2214770
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 345 NOSTRAND AVE-STORE, BROOKLYN, NY, United States, 11216
Principal Address: 8702 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 NOSTRAND AVE-STORE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
JAROSLAW KASZUBA Chief Executive Officer ROMAN DZIEDZIC, 8702 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Form 5500 Series

Employer Identification Number (EIN):
113413996
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2015-08-06 2025-04-29 Address 345 NOSTRAND AVE-STORE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2006-02-03 2025-04-29 Address ROMAN DZIEDZIC, 8702 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2000-01-31 2006-02-03 Address 8702 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2000-01-31 2015-08-06 Address 8702 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1998-01-06 2000-01-31 Address 8702 FLATLANDS AVE., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429001100 2025-04-22 CERTIFICATE OF CHANGE BY ENTITY 2025-04-22
150806000375 2015-08-06 CERTIFICATE OF CHANGE 2015-08-06
140228002006 2014-02-28 BIENNIAL STATEMENT 2014-01-01
091215002177 2009-12-15 BIENNIAL STATEMENT 2010-01-01
080111002095 2008-01-11 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43075
Current Approval Amount:
43075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43374.13
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42082
Current Approval Amount:
42082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42419.82

Date of last update: 31 Mar 2025

Sources: New York Secretary of State