Search icon

A TO Z UNLIMITED, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A TO Z UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1998 (27 years ago)
Entity Number: 2232587
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 2 LIEB PL, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES J ROCKHILL DOS Process Agent 2 LIEB PL, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
JAMES J ROCKHILL Chief Executive Officer 2 LIEB PL, EASTCHESTER, NY, United States, 10709

Form 5500 Series

Employer Identification Number (EIN):
133993187
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-21 2014-04-30 Address 23 ARDEN TERR, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2000-03-21 2014-04-30 Address C/O JAMES J ROCKHILL, 23 ARDEN TERR, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
1998-02-25 2014-04-30 Address C/O JAMES J. ROCKHILL, 23 ARDEN TERRACE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430002188 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120403002454 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100511002386 2010-05-11 BIENNIAL STATEMENT 2010-02-01
080205002506 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060228002601 2006-02-28 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
76330.00
Total Face Value Of Loan:
76330.00
Date:
2020-05-02
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:
73167.00
Total Face Value Of Loan:
73167.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$76,330
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$76,969.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $76,330
Jobs Reported:
4
Initial Approval Amount:
$73,167
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$73,822.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $73,167

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State