Search icon

ALLSTATE CORPORATE SERVICES CORP.

Headquarter

Company Details

Name: ALLSTATE CORPORATE SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2003 (22 years ago)
Entity Number: 2924617
ZIP code: 07764
County: Kings
Place of Formation: New York
Address: 13 Bridle Drive, West Long Branch, NJ, United States, 07764
Principal Address: 2215 HENDRICKSON STREET, SUITE 1, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALLSTATE CORPORATE SERVICES CORP., FLORIDA F04000001506 FLORIDA

DOS Process Agent

Name Role Address
C/O SAL ABECASIS DOS Process Agent 13 Bridle Drive, West Long Branch, NJ, United States, 07764

Chief Executive Officer

Name Role Address
SAL ABECASIS Chief Executive Officer 13 BRIDLE DRIVE, WEST LONG BRANCH, NJ, United States, 07764

History

Start date End date Type Value
2023-11-13 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-05 Address 2215 HENDRICKSON STREET, SUITE 1, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-05 Address 13 BRIDLE DRIVE, WEST LONG BRANCH, NJ, 07764, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-21 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-20 2023-06-05 Address 2215 HENDRICKSON STREET, SUITE 1, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2017-12-20 2023-06-05 Address 2215 HENDRICKSON STREET, SUITE 1, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2015-11-09 2017-12-20 Address 1222 AVENUE M, SUITE 301, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2015-11-09 2017-12-20 Address 1222 AVENUE M, SUITE 301, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230605001678 2023-06-05 BIENNIAL STATEMENT 2023-06-01
211223001956 2021-12-23 BIENNIAL STATEMENT 2021-12-23
190628060293 2019-06-28 BIENNIAL STATEMENT 2019-06-01
171220006069 2017-12-20 BIENNIAL STATEMENT 2017-06-01
151109002023 2015-11-09 BIENNIAL STATEMENT 2015-06-01
140919000484 2014-09-19 CERTIFICATE OF CHANGE 2014-09-19
061108000777 2006-11-08 CERTIFICATE OF CHANGE 2006-11-08
030627000239 2003-06-27 CERTIFICATE OF INCORPORATION 2003-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3671257102 2020-04-11 0202 PPP 2215 Hendrickson St, Brooklyn, NY, 11234-5130
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259830
Loan Approval Amount (current) 259830
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-5130
Project Congressional District NY-08
Number of Employees 13
NAICS code 561492
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 261723.56
Forgiveness Paid Date 2021-01-12
1409448603 2021-03-13 0202 PPS 2215 Hendrickson St, Brooklyn, NY, 11234-5175
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) 210077
Loan Approval Amount (current) 210077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-5175
Project Congressional District NY-08
Number of Employees 15
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 211642.51
Forgiveness Paid Date 2021-12-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State