Search icon

ALL ANGLES CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL ANGLES CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3464523
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 800 Fire Island Avenue, West Islip, NY, United States, 11795
Principal Address: 800 FIRE ISLAND AVENUE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL ANGLES CONTRACTING INC. DOS Process Agent 800 Fire Island Avenue, West Islip, NY, United States, 11795

Chief Executive Officer

Name Role Address
ERIC J RICHARDELLI Chief Executive Officer 800 FIRE ISLAND AVENUE, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 800 FIRE ISLAND AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2025-01-08 Address 800 FIRE ISLAND AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 800 FIRE ISLAND AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-01-08 Address 800 Fire Island Avenue, West Islip, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108004810 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230317003590 2023-03-17 BIENNIAL STATEMENT 2023-01-01
210827000877 2021-08-27 BIENNIAL STATEMENT 2021-08-27
190530060335 2019-05-30 BIENNIAL STATEMENT 2019-01-01
170103008380 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1121051 CNV_TFEE INVOICED 2013-08-29 7.46999979019165 WT and WH - Transaction Fee
1121052 TRUSTFUNDHIC INVOICED 2013-08-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
934367 RENEWAL INVOICED 2013-08-29 100 Home Improvement Contractor License Renewal Fee
1121053 TRUSTFUNDHIC INVOICED 2012-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1121054 CNV_TFEE INVOICED 2012-03-28 6.849999904632568 WT and WH - Transaction Fee
934368 RENEWAL INVOICED 2012-03-28 75 Home Improvement Contractor License Renewal Fee
1121055 TRUSTFUNDHIC INVOICED 2009-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1121056 CNV_TFEE INVOICED 2009-04-28 6 WT and WH - Transaction Fee
934369 RENEWAL INVOICED 2009-04-28 100 Home Improvement Contractor License Renewal Fee
1121057 TRUSTFUNDHIC INVOICED 2008-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
7293.00
Total Face Value Of Loan:
7293.00
Date:
2020-06-04
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:
41900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7293
Current Approval Amount:
7293
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7321.37

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 587-2895
Add Date:
2018-02-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State