Name: | A LOT MAINTENANCE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2005 (19 years ago) |
Entity Number: | 3277361 |
ZIP code: | 11554 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 670 BERFOND PL, EAST MEADOW, NY, United States, 11554 |
Address: | 670 BERFOND PLACE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A LOT MAINTENANCE CORP. 401(K) PLAN | 2023 | 203784751 | 2024-10-02 | A LOT MAINTENANCE CORP. | 12 | |||||||||||||
|
||||||||||||||||||
A LOT MAINTENANCE CORP. 401(K) PLAN | 2022 | 203784751 | 2023-09-27 | A LOT MAINTENANCE CORP. | 12 | |||||||||||||
|
||||||||||||||||||
A LOT MAINTENANCE CORP. 401(K) PLAN | 2021 | 203784751 | 2022-10-04 | A LOT MAINTENANCE CORP. | 6 | |||||||||||||
|
Name | Role | Address |
---|---|---|
SCOTT J. HECKER | Agent | 670 BERFOND PLACE, EAST MEADOW, NY, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 670 BERFOND PLACE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
MICHAEL NATALE | Chief Executive Officer | 670 BERFOND PL, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 670 BERFOND PL, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2022-11-19 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-21 | 2022-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-25 | 2022-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-25 | 2021-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-10-30 | 2024-01-10 | Address | 670 BERFOND PLACE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2014-10-30 | 2024-01-10 | Address | 670 BERFOND PLACE, EAST MEADOW, NY, 11554, USA (Type of address: Registered Agent) |
2014-06-04 | 2014-10-30 | Address | 670 BERFOND PL, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2014-06-04 | 2024-01-10 | Address | 670 BERFOND PL, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2005-11-04 | 2014-10-30 | Address | 49 HILLCREST AVENUE, PORT JEFFERSON, NY, 11777, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110004063 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
141030000646 | 2014-10-30 | CERTIFICATE OF CHANGE | 2014-10-30 |
140604002071 | 2014-06-04 | BIENNIAL STATEMENT | 2013-11-01 |
120208000134 | 2012-02-08 | ANNULMENT OF DISSOLUTION | 2012-02-08 |
DP-2083079 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
051104000294 | 2005-11-04 | CERTIFICATE OF INCORPORATION | 2005-11-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6152277208 | 2020-04-27 | 0235 | PPP | 339 RONKONKOMA AVE, RONKONKOMA, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2830025 | Intrastate Non-Hazmat | 2021-10-28 | 100 | 2020 | 5 | 5 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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