Search icon

A LOT MAINTENANCE, CORP.

Company Details

Name: A LOT MAINTENANCE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2005 (20 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

Agent

Name Role Address
SCOTT J. HECKER Agent 670 BERFOND PLACE, EAST MEADOW, NY, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 670 BERFOND PLACE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
MICHAEL NATALE Chief Executive Officer 670 BERFOND PL, EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
203784751
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
26000.00
Total Face Value Of Loan:
26000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26182.72

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-12-04
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State