Search icon

ALL STATE TRANSPORT, INC.

Company Details

Name: ALL STATE TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1999 (26 years ago)
Entity Number: 2335238
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 300 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MANDARA Chief Executive Officer 665 HAWTHORNE ST, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2005-02-23 2007-01-19 Address 665 HAWTHORNE STREET, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2005-02-23 2007-01-19 Address 300 HEMPSTEAD TPKE, W HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2001-01-12 2005-02-23 Address 300 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2001-01-12 2005-02-23 Address 665 HAWTHORNE ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1999-01-14 2007-01-19 Address 300 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070119002609 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050223002416 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030113002637 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010112002508 2001-01-12 BIENNIAL STATEMENT 2001-01-01
990114000635 1999-01-14 CERTIFICATE OF INCORPORATION 1999-01-14

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
15000.00
Total Face Value Of Loan:
15000.00
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:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15039.86
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14076.27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State