Search icon

ALL-MODE COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL-MODE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1972 (53 years ago)
Entity Number: 246008
ZIP code: 13068
County: Tompkins
Place of Formation: New York
Address: 1725 DRYDEN RD., FREEVILLE, NY, United States, 13068
Principal Address: 1725 DRYDEN RD, FREEVILLE, NY, United States, 13068

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ALL-MODE COMMUNICATIONS, INC. DOS Process Agent 1725 DRYDEN RD., FREEVILLE, NY, United States, 13068

Chief Executive Officer

Name Role Address
KEITH SWIMLEY Chief Executive Officer 1725 DRYDEN RD, FREEVILLE, NY, United States, 13068

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-347-6728
Contact Person:
KEITH SWIMLEY
User ID:
P0730298
Trade Name:
ALL-MODE COMMUNICATIONS INC

Unique Entity ID

Unique Entity ID:
JUJSSMC8AMR3
CAGE Code:
49PH7
UEI Expiration Date:
2025-11-18

Business Information

Doing Business As:
ALL-MODE COMMUNICATIONS INC
Activation Date:
2024-11-20
Initial Registration Date:
2006-01-20

Commercial and government entity program

CAGE number:
49PH7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-18

Contact Information

POC:
KEITH SWIMLEY
Corporate URL:
http://www.all-mode.com/

Form 5500 Series

Employer Identification Number (EIN):
161002300
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1725 DRYDEN RD, FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer)
2000-11-07 2024-11-01 Address 1725 DRYDEN RD, FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer)
1993-11-02 2000-11-07 Address 1725 DRYDEN ROAD, FREEVILLE, NY, 13068, USA (Type of address: Principal Executive Office)
1992-11-10 1993-11-02 Address 1725 DRYDEN RD., FREEVILLE, NY, 13068, USA (Type of address: Principal Executive Office)
1992-11-10 2000-11-07 Address 1725 DRYDEN RD., FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101034237 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101002694 2022-11-01 BIENNIAL STATEMENT 2022-11-01
211101000488 2021-11-01 BIENNIAL STATEMENT 2021-11-01
161101006643 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006531 2014-11-03 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF52550AM002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
990.00
Base And Exercised Options Value:
990.00
Base And All Options Value:
990.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-10-27
Description:
THIS IS A MAINTENANCE CONTRACT TO SERVICE AND MAINTAIN THE REFUGE TELEPHONE SYSTEM.
Naics Code:
517911: TELECOMMUNICATIONS RESELLERS
Product Or Service Code:
5805: TELEPHONE AND TELEGRAPH EQUIPMENT
Procurement Instrument Identifier:
INF525509M003
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
990.00
Base And Exercised Options Value:
990.00
Base And All Options Value:
990.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-12-04
Naics Code:
423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5805: TELEPHONE AND TELEGRAPH EQUIPMENT
Procurement Instrument Identifier:
V693P8D318
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
152.98
Base And Exercised Options Value:
152.98
Base And All Options Value:
152.98
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-16
Description:
SMALL PURCHASE DATA
Product Or Service Code:
J058: MAINT-REP OF COMMUNICATION EQ

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
260000.00
Total Face Value Of Loan:
260000.00
Date:
2020-04-14
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:
250900.00
Total Face Value Of Loan:
250900.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$260,000
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$260,989.44
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $259,998
Utilities: $1
Jobs Reported:
21
Initial Approval Amount:
$250,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$252,252.07
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $234,900
Utilities: $3,200
Healthcare: $12000
Debt Interest: $800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State