Search icon

ALL ABOUT CONSTRUCTION, INC.

Company Details

Name: ALL ABOUT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2005 (20 years ago)
Entity Number: 3167860
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 950 OLD RT. 9W, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XVYQW3A54ZU7 2024-05-11 950 OLD ROUTE 9W, KINGSTON, NY, 12401, 1963, USA 950 OLD ROUTE 9W, KINGSTON, NY, 12401, USA

Business Information

Doing Business As ALL ABOUT CONSTRUCTION
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-05-15
Initial Registration Date 2022-04-12
Entity Start Date 2005-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARL SUMLINER
Address 950 OLD RT. 9W, KINGSTON, NY, 12401, USA
Government Business
Title PRIMARY POC
Name CARL SUMLINER
Address 950 OLD RT. 9W, KINGSTON, NY, 12401, USA
Past Performance Information not Available

Agent

Name Role Address
CARL L. SUMLINER Agent 188 HENRY ST., KINGSTON, NY, 12401

DOS Process Agent

Name Role Address
CARL SUMLINER DOS Process Agent 950 OLD RT. 9W, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
CARL SUMLINER Chief Executive Officer 950 OLD RT. 9W, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 950 OLD RT. 9W, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 950 OLD RT. 9W, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2024-12-26 2025-02-18 Address 950 OLD RT. 9W, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2024-12-26 2025-02-18 Address 188 HENRY ST., KINGSTON, NY, 12401, USA (Type of address: Registered Agent)
2024-12-26 2025-02-18 Address 950 OLD RT. 9W, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2024-12-26 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
2018-01-03 2024-12-26 Address 950 OLD RT. 9W, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2018-01-03 2024-12-26 Address 950 OLD RT. 9W, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2013-02-22 2018-01-03 Address 85 GRAND ST, STE 992, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2013-02-22 2018-01-03 Address 85 GRAND ST, STE 992, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250218000115 2025-02-18 BIENNIAL STATEMENT 2025-02-18
241226002214 2024-12-26 BIENNIAL STATEMENT 2024-12-26
210211060096 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190215060127 2019-02-15 BIENNIAL STATEMENT 2019-02-01
180103006153 2018-01-03 BIENNIAL STATEMENT 2017-02-01
130222002497 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110303002646 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090130002960 2009-01-30 BIENNIAL STATEMENT 2009-02-01
090121000322 2009-01-21 CERTIFICATE OF CHANGE 2009-01-21
070202002267 2007-02-02 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
402233 TRUSTFUNDHIC INVOICED 2005-08-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
402234 TRUSTFUNDHIC INVOICED 2003-02-27 250 Home Improvement Contractor Trust Fund Enrollment Fee
544821 RENEWAL INVOICED 2003-02-27 125 Home Improvement Contractor License Renewal Fee
402235 LICENSE INVOICED 2000-10-23 125 Home Improvement Contractor License Fee
402237 FINGERPRINT INVOICED 2000-10-12 50 Fingerprint Fee
402236 TRUSTFUNDHIC INVOICED 2000-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3394668409 2021-02-04 0202 PPP 950 Old Route 9W, Kingston, NY, 12401-1963
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88087.5
Loan Approval Amount (current) 88087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-1963
Project Congressional District NY-19
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87069.51
Forgiveness Paid Date 2021-07-21
7820138710 2021-04-06 0202 PPS 950 Old Route 9W, Kingston, NY, 12401-1963
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88087.5
Loan Approval Amount (current) 88087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-1963
Project Congressional District NY-19
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88669.86
Forgiveness Paid Date 2021-12-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2437521 Intrastate Non-Hazmat 2024-03-28 20000 2022 4 2 Private(Property)
Legal Name ALL ABOUT CONSTRUCTION INC
DBA Name -
Physical Address 950 OLD ROUTE 9W, KINGSTON, NY, 12401, US
Mailing Address 950 OLD ROUTE 9W, KINGSTON, NY, 12401, US
Phone (845) 339-0226
Fax -
E-mail CARL@ALLABOUTCONST.NET

Safety Measurement System - All Transportation

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State