Search icon

ALL-CITI TONER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL-CITI TONER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1998 (28 years ago)
Entity Number: 2220963
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 141 FLUSHING AVE, BLDG 77, SUITE 1112, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL E ZUPNICK Chief Executive Officer 558 BEDFORD AVE, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
ALL-CITI TONER INC. DOS Process Agent 141 FLUSHING AVE, BLDG 77, SUITE 1112, BROOKLYN, NY, United States, 11205

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
718-744-2354
Contact Person:
ISRAEL ZUPNICK
User ID:
P0455425

Unique Entity ID

Unique Entity ID:
U1E1N8366MN5
CAGE Code:
3SZC4
UEI Expiration Date:
2025-11-07

Business Information

Activation Date:
2024-11-11
Initial Registration Date:
2004-03-29

Commercial and government entity program

CAGE number:
3SZC4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-11
CAGE Expiration:
2029-11-11
SAM Expiration:
2025-11-07

Contact Information

POC:
ISRAEL ZUPNICK
Corporate URL:
www.actsupplies.com

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 558 BEDFORD AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 178 HEWES ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2020-01-02 2024-01-02 Address 558 BEDFORD AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2006-02-06 2020-01-02 Address 558 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-02-06 2020-01-02 Address 118 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102007600 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221222001476 2022-12-22 BIENNIAL STATEMENT 2022-01-01
200102062433 2020-01-02 BIENNIAL STATEMENT 2020-01-01
140203006250 2014-02-03 BIENNIAL STATEMENT 2014-01-01
120413002297 2012-04-13 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0023114F0031
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
5626.50
Base And All Options Value:
5626.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-30
Description:
TONERS FOR THE COMMAND.
Naics Code:
333313: OFFICE MACHINERY MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
SBAHQ14A0003
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Small Business Administration
Performance Start Date:
2014-09-29
Description:
BPA MISC OFFICE SUPPLIES
Naics Code:
333313: OFFICE MACHINERY MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
PSA14006263
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
7126.25
Base And Exercised Options Value:
7126.25
Base And All Options Value:
7126.25
Awarding Agency Name:
Court Services and Offender Supervision Agency
Performance Start Date:
2014-09-26
Description:
AGENCY TONER
Naics Code:
333313: OFFICE MACHINERY MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$50,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,230.14
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $50,000
Jobs Reported:
4
Initial Approval Amount:
$55,310
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,641.86
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $55,308
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State