Search icon

APPLIANCE SERVICE INC.

Company Details

Name: APPLIANCE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2000 (25 years ago)
Entity Number: 2540416
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 24 KEMPSTER AVE, BAY SHORE, NY, United States, 11706
Principal Address: 24 KEMPSTER AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOZENA CESARSKI Chief Executive Officer 24 KEMPSTER AVENUE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 KEMPSTER AVE, BAY SHORE, NY, United States, 11706

Agent

Name Role Address
HENRYK LAMPKOWSKI Agent 2399 UNION BLVD., STE. 6-B, ISLIP, NY, 11751

History

Start date End date Type Value
2014-08-08 2015-07-27 Address 24 KEMPSTER AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2006-08-23 2014-08-08 Address PO BOX 566, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2006-08-23 2015-07-27 Address 24 KEMPSTER AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2004-09-23 2006-08-23 Address PO BOX 566, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2004-09-23 2006-08-23 Address 2399 UNION BLVD, #6B, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
2000-08-09 2006-01-19 Address 2399 UNION BLVD., STE. 6-B, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201112061045 2020-11-12 BIENNIAL STATEMENT 2020-08-01
160815006130 2016-08-15 BIENNIAL STATEMENT 2016-08-01
150727002009 2015-07-27 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
140808006420 2014-08-08 BIENNIAL STATEMENT 2014-08-01
100819002175 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080805002830 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060823002062 2006-08-23 BIENNIAL STATEMENT 2006-08-01
060119000767 2006-01-19 CERTIFICATE OF CHANGE 2006-01-19
040923002094 2004-09-23 BIENNIAL STATEMENT 2004-08-01
000809000178 2000-08-09 CERTIFICATE OF INCORPORATION 2000-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8769387706 2020-05-01 0235 PPP 24 KEMPSTER AVE, BAY SHORE, NY, 11706-8916
Loan Status Date 2023-01-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1770
Loan Approval Amount (current) 1770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-8916
Project Congressional District NY-02
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1763.01
Forgiveness Paid Date 2021-12-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1659067 Intrastate Non-Hazmat 2023-03-09 17220 2022 1 1 Private(Property)
Legal Name APPLIANCE SERVICE INC
DBA Name -
Physical Address 24 KEMPSTER AVE, BAY SHORE, NY, 11706, US
Mailing Address 24 KEMPSTER AVE, BAY SHORE, NY, 11706, US
Phone (631) 383-2729
Fax (631) 956-0965
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State