Search icon

ALL STAR ENERGY INC.

Company Details

Name: ALL STAR ENERGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2006 (18 years ago)
Entity Number: 3442443
ZIP code: 14546
County: Monroe
Place of Formation: New York
Address: 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, United States, 14546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL STAR ENERGY INC. DOS Process Agent 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, United States, 14546

Chief Executive Officer

Name Role Address
ROBERT SMITH Chief Executive Officer 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, United States, 14546

Form 5500 Series

Employer Identification Number (EIN):
760846274
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-01-22 Address 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2016-11-08 2024-01-22 Address 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)
2016-11-08 2020-11-02 Address 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2010-11-18 2016-11-08 Address 170 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240122002322 2024-01-22 BIENNIAL STATEMENT 2024-01-22
201102061274 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006426 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161108006541 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141104006318 2014-11-04 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
347697.00
Total Face Value Of Loan:
347697.00
Date:
2020-04-15
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:
337500.00
Total Face Value Of Loan:
337500.00
Date:
2015-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
180000.00
Total Face Value Of Loan:
180000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-25
Type:
FollowUp
Address:
3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-06-21
Type:
Complaint
Address:
3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337500
Current Approval Amount:
337500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
339404.79
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347697
Current Approval Amount:
347697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
350192.8

Motor Carrier Census

DBA Name:
HOME COMFORT HEATING & COOLING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 426-7580
Add Date:
2008-06-17
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State