Search icon

ALL-CITI TONER INC.

Company Details

Name: ALL-CITI TONER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1998 (27 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U1E1N8366MN5 2024-11-07 141 FLUSHING AVE, SUITE 1112, BROOKLYN, NY, 11205, 1338, USA BUILDING 77, 11TH FLOOR, SUITE 502, 141 FLUSHING AVE., BROOKLYN, NY, 11205, USA

Business Information

URL www.ACTsupplies.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-11-10
Initial Registration Date 2004-03-29
Entity Start Date 1998-01-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339940
Product and Service Codes 7510, 7520, 7530, 8510, H175

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOEL ZUPNICK
Address 141 FLUSHING AVE SUITE 1112, BLDG 77, BROOKLYN, NY, 11205, USA
Government Business
Title PRIMARY POC
Name ISRAEL ZUPNICK
Address 141 FLUSHING AVE SUITE 1112, BLDG 77, BROOKLYN, NY, 11205, USA
Past Performance
Title PRIMARY POC
Name JOEL ZUPNICK
Address 141 FLUSHING AVE SUITE 1112, BLDG 77, BROOKLYN, NY, 11205, USA
Title ALTERNATE POC
Name JOEL ZUPNICK
Address 141 FLUSHING AVE SUITE 1112, BLDG 77, BROOKLYN, NY, 11205, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3SZC4 Active Non-Manufacturer 2004-03-30 2024-03-05 2028-11-10 2024-11-07

Contact Information

POC ISRAEL ZUPNICK
Phone +1 718-302-0971
Fax +1 718-744-2354
Address 141 FLUSHING AVE, BROOKLYN, NY, 11205 1338, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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 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)
2006-02-06 2020-01-02 Address 118 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2006-02-06 2020-01-02 Address 118 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-02-06 2020-01-02 Address 558 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2000-02-03 2006-02-06 Address 118 LEE AVE., BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2000-02-03 2006-02-06 Address 118 LEE AVE., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2000-02-03 2006-02-06 Address 118 LEE AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1998-01-23 2000-02-03 Address 118 LEE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

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
100204002028 2010-02-04 BIENNIAL STATEMENT 2010-01-01
060206002785 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040127002127 2004-01-27 BIENNIAL STATEMENT 2004-01-01
020109002448 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000203002516 2000-02-03 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2419167310 2020-04-29 0202 PPP 178 Hewes St, Brooklyn, NY, 11211
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50230.14
Forgiveness Paid Date 2020-10-21
8329618303 2021-01-29 0202 PPS 178 Hewes St, Brooklyn, NY, 11211-8228
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55310
Loan Approval Amount (current) 55310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8228
Project Congressional District NY-07
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55641.86
Forgiveness Paid Date 2021-09-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0455425 ALL-CITI TONER INC. - U1E1N8366MN5 141 FLUSHING AVE, SUITE 1112, BROOKLYN, NY, 11205-1338
Capabilities Statement Link -
Phone Number 718-302-0971
Fax Number 718-744-2354
E-mail Address sales@actsupplies.com
WWW Page www.ACTsupplies.com
E-Commerce Website https://www.ACTsupplies.com
Contact Person ISRAEL ZUPNICK
County Code (3 digit) 047
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 3SZC4
Year Established 1998
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative We sell all kind of Office supplies, Toner Cartridges, Inks, Imaging Units, Fusers, Furniture, Janitoriel, Breakroom & Much More, With FREE next day delivery all over the U.S.A. on most products
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Office Supplies, Toners, Inks, Furniture, Janitorial Supplies, Breakroom & More
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Israel E Zupnick
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339940
NAICS Code's Description Office Supplies (except Paper) Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State