Search icon

ALL AMERICAN HEATING, INC.

Company Details

Name: ALL AMERICAN HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2003 (22 years ago)
Entity Number: 2934346
ZIP code: 10920
County: Queens
Place of Formation: New York
Address: 67 SOUTH HARRISON AVE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL AMERICAN HEATING INC, 401(K) & PROFIT SHARING PLAN 2023 412104558 2024-07-08 ALL AMERICAN HEATING INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333410
Sponsor’s telephone number 7184174800
Plan sponsor’s address PO BOX 406, VALLEY COTTAGE, NY, 10989

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 3475 CORPORATE WAY, SUITE D, DULUTH, GA, 30096
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing CHARLES SUDANO
ALL AMERICAN HEATING INC, 401(K) & PROFIT SHARING PLAN 2022 412104558 2023-05-08 ALL AMERICAN HEATING INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333410
Sponsor’s telephone number 7184174800
Plan sponsor’s address PO BOX 406, VALLEY COTTAGE, NY, 10989

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing CHARLES SUDANO
ALL AMERICAN HEATING INC, 401(K) & PROFIT SHARING PLAN 2021 412104558 2022-05-09 ALL AMERICAN HEATING INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333410
Sponsor’s telephone number 7184174800
Plan sponsor’s address PO BOX 406, VALLEY COTTAGE, NY, 10989

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing CHARLES SUDANO
ALL AMERICAN HEATING INC, 401(K) & PROFIT SHARING PLAN 2020 412104558 2021-07-07 ALL AMERICAN HEATING INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333410
Sponsor’s telephone number 7184174800
Plan sponsor’s address PO BOX 406, VALLEY COTTAGE, NY, 10989

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing CHARLES SUDANO
ALL AMERICAN HEATING INC, 401(K) & PROFIT SHARING PLAN 2019 412104558 2020-07-14 ALL AMERICAN HEATING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333410
Sponsor’s telephone number 7184174800
Plan sponsor’s address PO BOX 406, VALLEY COTTAGE, NY, 10989

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing CHARLES SUDANO
ALL AMERICAN HEATING INC, 401(K) & PROFIT SHARING PLAN 2018 412104558 2019-07-31 ALL AMERICAN HEATING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333410
Sponsor’s telephone number 7184174800
Plan sponsor’s address PO BOX 406, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing CHARLES SUDANO
ALL AMERICAN HEATING INC, 401(K) & PROFIT SHARING PLAN 2017 412104558 2018-07-17 ALL AMERICAN HEATING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333410
Sponsor’s telephone number 7184174800
Plan sponsor’s address PO BOX 406, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing CHARLES SUDANO
ALL AMERICAN HEATING INC, 401(K) & PROFIT SHARING PLAN 2016 412104558 2017-07-10 ALL AMERICAN HEATING INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333410
Sponsor’s telephone number 7184174800
Plan sponsor’s address 1535 DECATUR ST STE A, RIDGEWOOD, NY, 113855821

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing CHARLES SUDANO
ALL AMERICAN HEATING INC, 401(K) & PROFIT SHARING PLAN 2015 412104558 2016-07-20 ALL AMERICAN HEATING INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333410
Sponsor’s telephone number 7184174800
Plan sponsor’s address 1535 DECATUR ST STE A, RIDGEWOOD, NY, 113855821

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing CHARLES SUDANO
ALL AMERICAN HEATING INC 401 K PROFIT SHARING PLAN TRUST 2014 412104558 2015-07-07 ALL AMERICAN HEATING INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333410
Sponsor’s telephone number 7184174800
Plan sponsor’s address 1535 DECATUR ST STE A, RIDGEWOOD, NY, 113855821

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing DAWN SUDANO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 SOUTH HARRISON AVE, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
CHARLES A SUDANO Chief Executive Officer 1535 DECATUR ST, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2023-05-16 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-26 2007-07-20 Address 62-34 80TH RD, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
2003-07-24 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-24 2007-07-20 Address 62-34 80TH ROAD, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709006704 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110720002712 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090703002459 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070720003291 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050826002431 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030724000293 2003-07-24 CERTIFICATE OF INCORPORATION 2003-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106657701 2020-05-01 0202 PPP 25 N ROUTE 303, CONGERS, NY, 10920
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113030
Loan Approval Amount (current) 113030
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 CONGERS, ROCKLAND, NY, 10920-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114030
Forgiveness Paid Date 2021-03-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3054425 Intrastate Non-Hazmat 2023-09-27 - - 6 6 Private(Property)
Legal Name ALL AMERICAN HEATING INC
DBA Name -
Physical Address 25 N RT 303, CONGERS, NY, 10920, US
Mailing Address PO BOX 406, VALLEY COTTAGE, NY, 10989, US
Phone (718) 417-4800
Fax (718) 417-3733
E-mail CHUCK@AAHEATINGINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection SPF0138889
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-02
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 57584NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDRF3G66NED00892
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State