Search icon

ALL AMERICAN METAL CORPORATION

Company Details

Name: ALL AMERICAN METAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1971 (54 years ago)
Entity Number: 312850
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 200 BUFFALO AVE, FREEPORT, NY, United States, 11520
Principal Address: 200 BUFFALO AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KEE3 Obsolete U.S./Canada Manufacturer 2016-03-15 2024-03-04 2022-03-07 No data

Contact Information

POC MELISSA JAFFE
Phone +1 516-623-0222
Address 200 BUFFALO AVE, FREEPORT, NASSAU, NY, 11520 4732, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
BERNARD PECHTER Chief Executive Officer 200 BUFFALO AVENUE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
BERNARD PECHTER DOS Process Agent 200 BUFFALO AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1990-11-06 2001-04-03 Address 67-20 185TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
1987-09-22 1990-11-06 Address 11 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1971-08-12 1987-09-22 Address 1133 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121108013 2012-11-08 ASSUMED NAME CORP INITIAL FILING 2012-11-08
090730003216 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070809003257 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051004002654 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030730002784 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010810002543 2001-08-10 BIENNIAL STATEMENT 2001-08-01
010403000457 2001-04-03 CERTIFICATE OF CHANGE 2001-04-03
990820002250 1999-08-20 BIENNIAL STATEMENT 1999-08-01
970730002186 1997-07-30 BIENNIAL STATEMENT 1997-08-01
000053005825 1993-10-13 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1150947103 2020-04-10 0235 PPP 200 BUFFALO AVE, FREEPORT, NY, 11520
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425625
Loan Approval Amount (current) 425625
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 52
NAICS code 332913
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 428463.68
Forgiveness Paid Date 2020-12-15
1322528600 2021-03-13 0235 PPS 200 Buffalo Ave, Freeport, NY, 11520-4732
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460677
Loan Approval Amount (current) 460677
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-4732
Project Congressional District NY-04
Number of Employees 51
NAICS code 332913
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 464088.06
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State