Search icon

ALL COUNTY, LLC

Company Details

Name: ALL COUNTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2001 (23 years ago)
Entity Number: 2695799
ZIP code: 11365
County: Nassau
Place of Formation: New York
Address: 161-05 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11365

Contact Details

Phone +1 516-437-3600

Phone +1 718-359-8700

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL COUNTY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 550828520 2024-07-10 ALL COUNTY LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621498
Sponsor’s telephone number 7183598700
Plan sponsor’s address 16105 HORACE HARDING EXPY, FRESH MEADOWS, NY, 113651426

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing THOMAS MALLILO
ALL COUNTY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 550828520 2023-07-19 ALL COUNTY LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621498
Sponsor’s telephone number 7183598700
Plan sponsor’s address 16105 HORACE HARDING EXPY, FRESH MEADOWS, NY, 113651426

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing THOMAS MALLILO
ALL COUNTY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 550828520 2022-08-02 ALL COUNTY LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621498
Sponsor’s telephone number 7183598700
Plan sponsor’s address 16105 HORACE HARDING EXPY, FRESH MEADOWS, NY, 113651426

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing THOMAS MALLILO
ALL COUNTY LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 550828520 2021-07-13 ALL COUNTY LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621498
Sponsor’s telephone number 7183598700
Plan sponsor’s address 16105 HORACE HARDING EXPY, FRESH MEADOWS, NY, 113651426

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing THOMAS MALLILO
ALL COUNTY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 550828520 2020-07-28 ALL COUNTY LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621498
Sponsor’s telephone number 7183598700
Plan sponsor’s address 16105 HORACE HARDING EXPY, FRESH MEADOWS, NY, 113651426

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing THOMAS MALLILO
ALL COUNTY LLC 401 K PROFIT SHARING PLAN TRUST 2018 550828520 2019-07-23 ALL COUNTY LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621498
Sponsor’s telephone number 7183598700
Plan sponsor’s address 16105 HORACE HARDING EXPY, FRESH MEADOWS, NY, 113651426

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing THOMAS MALLILO
ALL COUNTY LLC 401 K PROFIT SHARING PLAN TRUST 2017 550828520 2018-04-04 ALL COUNTY LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621498
Sponsor’s telephone number 7183598700
Plan sponsor’s address 16105 HORACE HARDING EXPY, FRESH MEADOWS, NY, 113651426

Signature of

Role Plan administrator
Date 2018-04-04
Name of individual signing THOMAS MALLILO
ALL COUNTY LLC 401 K PROFIT SHARING PLAN TRUST 2016 550828520 2017-07-13 ALL COUNTY LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621498
Sponsor’s telephone number 7183598700
Plan sponsor’s address 16105 HORACE HARDING EXPY, FRESH MEADOWS, NY, 113651426

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing THOMAS MALLILO
ALL COUNTY LLC 401 K PROFIT SHARING PLAN TRUST 2015 550828520 2016-07-15 ALL COUNTY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621498
Sponsor’s telephone number 7183598700
Plan sponsor’s address 161-05 HORACE HARDING EXPW, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing THOMAS MALLILO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 161-05 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11365

History

Start date End date Type Value
2001-11-09 2015-04-29 Address 1390 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2001-11-02 2001-11-09 Address 1290 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150429002002 2015-04-29 BIENNIAL STATEMENT 2013-11-01
051024002437 2005-10-24 BIENNIAL STATEMENT 2005-11-01
031022002286 2003-10-22 BIENNIAL STATEMENT 2003-11-01
020405000275 2002-04-05 AFFIDAVIT OF PUBLICATION 2002-04-05
020405000273 2002-04-05 AFFIDAVIT OF PUBLICATION 2002-04-05
011109000108 2001-11-09 CERTIFICATE OF AMENDMENT 2001-11-09
011102000742 2001-11-02 ARTICLES OF ORGANIZATION 2001-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2775908408 2021-02-04 0202 PPS 16105 Horace Harding Expy, Fresh Meadows, NY, 11365-1426
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359850
Loan Approval Amount (current) 359850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-1426
Project Congressional District NY-06
Number of Employees 25
NAICS code 621498
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 363063.06
Forgiveness Paid Date 2022-01-03
1288747704 2020-05-01 0202 PPP 16105 HORACE HARDING EXPY, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412500
Loan Approval Amount (current) 412500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 30
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 416621.1
Forgiveness Paid Date 2021-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201067 Civil (Rico) 2022-02-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 539000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-02-28
Termination Date 2024-08-07
Date Issue Joined 2022-05-19
Section 1962
Status Terminated

Parties

Name FARMINGTON CASUALTY COM,
Role Plaintiff
Name ALL COUNTY, LLC
Role Defendant
1907121 Civil (Rico) 2019-12-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1627000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-19
Termination Date 2020-11-17
Date Issue Joined 2020-02-26
Section 1962
Status Terminated

Parties

Name ALLSTATE INSURANCE COMP,
Role Plaintiff
Name ALL COUNTY, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State