Search icon

ALLSCOPE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLSCOPE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1971 (54 years ago)
Entity Number: 311932
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10022
Principal Address: 44 S BROADWAY, SUITE 100, OFC 140, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
EVAN L. GREENBERG Chief Executive Officer 44 S BROADWAY, SUITE 100, OFC 140, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP DOS Process Agent ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10022

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ERIC JACOBUS
User ID:
P3352382
Trade Name:
ALLSCOPE MEDIA

Unique Entity ID

Unique Entity ID:
LXBSGKJE6MC5
CAGE Code:
0Q1L0
UEI Expiration Date:
2025-12-11

Business Information

Doing Business As:
ALLSCOPE MEDIA
Activation Date:
2024-12-16
Initial Registration Date:
2024-12-11

Form 5500 Series

Employer Identification Number (EIN):
132686962
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 44 S BROADWAY, SUITE 100, OFC 140, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2022-08-15 2023-07-11 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2022-08-11 2022-08-15 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2019-01-08 2023-07-11 Address ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-10-09 2019-01-08 Address C/O LAWRENCE HAUT, ESQ., 437 MADISON AVENUE, 40TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711002889 2023-07-11 BIENNIAL STATEMENT 2023-07-01
211028001982 2021-10-28 BIENNIAL STATEMENT 2021-10-28
190108000444 2019-01-08 CERTIFICATE OF CHANGE 2019-01-08
151009000545 2015-10-09 CERTIFICATE OF CHANGE 2015-10-09
C323155-2 2002-10-31 ASSUMED NAME CORP AMENDMENT 2002-10-31

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
566981.00
Total Face Value Of Loan:
566981.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
583550.00
Total Face Value Of Loan:
583550.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$583,550
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$583,550
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$589,417.48
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $583,550
Jobs Reported:
32
Initial Approval Amount:
$566,981
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$566,981
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$570,709.09
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $566,979
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State