Search icon

ALL AUTOMOTIVE, INC.

Company Details

Name: ALL AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2000 (25 years ago)
Entity Number: 2499494
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 244 upper north rd, highland, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL AUTOMOTIVE INC DOS Process Agent 244 upper north rd, highland, NY, United States, 12528

Chief Executive Officer

Name Role Address
ALL AUTOMOTIVE INC Chief Executive Officer 244 UPPER NORTH RD, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2024-05-05 2024-05-05 Address 244 UPPER NORTH RD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2024-05-05 2024-05-05 Address 181 NORTH ROAD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-06 2024-05-05 Address 181 NORTH ROAD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2008-05-06 2024-05-05 Address 181 NORTH ROAD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2002-04-02 2008-05-06 Address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
2002-04-02 2008-05-06 Address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2000-04-17 2008-05-06 Address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2000-04-17 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240505000107 2024-05-05 BIENNIAL STATEMENT 2024-05-05
160406006036 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140530006012 2014-05-30 BIENNIAL STATEMENT 2014-04-01
120607002664 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100428002481 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080506002269 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060419002809 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040428002660 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020402002213 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000417000139 2000-04-17 CERTIFICATE OF INCORPORATION 2000-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7903268600 2021-03-24 0202 PPS 244 Upper North Rd, Highland, NY, 12528-2660
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland, ULSTER, NY, 12528-2660
Project Congressional District NY-18
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20919.25
Forgiveness Paid Date 2021-08-25
7998377005 2020-04-08 0202 PPP 20 JANE WOOD RD, HIGHLAND, NY, 12528-2607
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGHLAND, ULSTER, NY, 12528-2607
Project Congressional District NY-18
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22606.82
Forgiveness Paid Date 2021-03-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State