Search icon

ALLBOXES DIRECT, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALLBOXES DIRECT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 1998 (27 years ago)
Entity Number: 2281882
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: 471 NORTH BROADWAY, #283, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
ALLBOXES DIRECT, LLC DOS Process Agent 471 NORTH BROADWAY, #283, JERICHO, NY, United States, 11753

Links between entities

Type:
Headquarter of
Company Number:
M19000000467
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_00449881
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
113446822
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-05 2024-07-16 Address 471 NORTH BROADWAY, #283, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2012-07-25 2023-06-05 Address 471 NORTH BROADWAY, #283, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2010-07-23 2012-07-25 Address 471 NORTH BROADWAY, STE 283, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2004-07-09 2010-07-23 Address ATTN: BARRY SHAPIRO, 1505 KELLUM PL, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1998-07-23 2004-07-09 Address ATTN: BARRY R. SHAPIRO, ESQ., EAB PLAZA, UNIONDALE, NY, 11556, 0111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716002681 2024-07-16 BIENNIAL STATEMENT 2024-07-16
230605004272 2023-06-05 BIENNIAL STATEMENT 2022-07-01
200714060142 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180716006178 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160707006034 2016-07-07 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2022-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
900000.00
Total Face Value Of Loan:
900000.00
Date:
2020-04-29
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:
28274.75
Total Face Value Of Loan:
28274.75

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28274.75
Current Approval Amount:
28274.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28566.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State