Search icon

ALL NATIONS BIZ INC.

Company Details

Name: ALL NATIONS BIZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2002 (23 years ago)
Entity Number: 2752775
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1831 Madison Avenue, 1G, New York, NY, United States, 10035
Principal Address: 1831 MADISON AVE, #1G, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALPER ISGOREN DOS Process Agent 1831 Madison Avenue, 1G, New York, NY, United States, 10035

Chief Executive Officer

Name Role Address
ALPER ISGOREN Chief Executive Officer 1831 MADISON AVE, #1G, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2023-05-17 2023-05-17 Address 1831 MADISON AVE, #1G, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2012-09-18 2023-05-17 Address 1831 MADISON AVE, #1G, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2012-09-18 2023-05-17 Address 1831 MADISON AVE, #1G, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2006-05-04 2012-09-18 Address 1831 MADISON AVE, 1G, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office)
2006-05-04 2012-09-18 Address 1831 MADISON AVE, 1G, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2006-05-04 2012-09-18 Address 1831 MADISON AVE, 1G, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2002-04-09 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-09 2006-05-04 Address 175 CLAREMONT AVENUE, APT 21, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517003262 2023-05-17 BIENNIAL STATEMENT 2022-04-01
140429006362 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120918002266 2012-09-18 BIENNIAL STATEMENT 2012-04-01
100908002948 2010-09-08 BIENNIAL STATEMENT 2010-04-01
080501002268 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060504002117 2006-05-04 BIENNIAL STATEMENT 2006-04-01
020409000409 2002-04-09 CERTIFICATE OF INCORPORATION 2002-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7433347206 2020-04-28 0202 PPP 1831 Madison Avenue Ste. Apt 1 G, New York, NY, 10035
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5062.5
Loan Approval Amount (current) 5062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5109.38
Forgiveness Paid Date 2021-04-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State