Search icon

ALL AMERICAN RARITIES, INC.

Company Details

Name: ALL AMERICAN RARITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1999 (26 years ago)
Entity Number: 2411521
ZIP code: 11780
County: Nassau
Place of Formation: New York
Address: 12 Brasswood Road, Saint James, NY, United States, 11780
Principal Address: 12 Brasswood Road, 12 Brasswood Road, Saint James, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 Brasswood Road, Saint James, NY, United States, 11780

Chief Executive Officer

Name Role Address
JOHN IMBRIANO Chief Executive Officer 12 BRASSWOOD ROAD, SAINT JAMES, NY, United States, 11780

Filings

Filing Number Date Filed Type Effective Date
220503002316 2022-05-03 BIENNIAL STATEMENT 2021-08-01
990823000205 1999-08-23 CERTIFICATE OF INCORPORATION 1999-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3657168404 2021-02-05 0235 PPP 12 Brasswood Rd, Saint James, NY, 11780-3410
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22068
Loan Approval Amount (current) 22068
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-3410
Project Congressional District NY-01
Number of Employees 2
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22233.66
Forgiveness Paid Date 2021-11-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State