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
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
BERNARD PECHTER | Chief Executive Officer | 200 BUFFALO AVENUE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
BERNARD PECHTER | DOS Process Agent | 200 BUFFALO AVE, FREEPORT, NY, United States, 11520 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1322528600 | 2021-03-13 | 0235 | PPS | 200 Buffalo Ave, Freeport, NY, 11520-4732 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State