Search icon

ALL PRO HOME & OFFICE, CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALL PRO HOME & OFFICE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2005 (20 years ago)
Entity Number: 3274815
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 24 HAVEN ST, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 HAVEN ST, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
ROBERT BORSELLINO Chief Executive Officer 292 SARLES LANE, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
1220104
State:
CONNECTICUT

History

Start date End date Type Value
2008-01-25 2011-10-24 Address 292 SARLES LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2008-01-25 2011-10-24 Address 292 SARLES LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2005-10-31 2008-01-25 Address 292 SARLES LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111024002173 2011-10-24 BIENNIAL STATEMENT 2011-10-01
080125002476 2008-01-25 BIENNIAL STATEMENT 2007-10-01
051031000032 2005-10-31 CERTIFICATE OF INCORPORATION 2005-10-31

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
79912.00
Total Face Value Of Loan:
79912.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State