Search icon

ALL ISLAND PRO INC.

Company Details

Name: ALL ISLAND PRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2007 (18 years ago)
Entity Number: 3602076
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1546 OCEAN AVE SUITE 6, BOHEMIA, NY, United States, 11716
Principal Address: 25 CRYSTAL BEACH BLVD, MORICHES, NY, United States, 11955

Contact Details

Phone +1 631-874-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL ISLAND PRO INC. DOS Process Agent 1546 OCEAN AVE SUITE 6, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ISLAM KOVACI Chief Executive Officer 25 CRYSTAL BEACH BLVD, MORICHES, NY, United States, 11955

Licenses

Number Status Type Date End date
2023409-DCA Active Business 2015-05-27 2025-02-28

History

Start date End date Type Value
2022-10-04 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-14 2020-12-16 Address 215 CHICHESTER AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2011-12-14 2020-12-16 Address 366 RAILROAD AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2010-03-02 2011-12-14 Address 348 REVILO AVE, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
2010-03-02 2011-12-14 Address 348 REVILO AVE, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201216060087 2020-12-16 BIENNIAL STATEMENT 2019-12-01
111214002472 2011-12-14 BIENNIAL STATEMENT 2011-12-01
100302002766 2010-03-02 BIENNIAL STATEMENT 2009-12-01
071206000581 2007-12-06 CERTIFICATE OF INCORPORATION 2007-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660206 RENEWAL INVOICED 2023-06-26 100 Home Improvement Contractor License Renewal Fee
3653175 DCA-SUS CREDITED 2023-06-05 75 Suspense Account
3653177 PROCESSING CREDITED 2023-06-05 25 License Processing Fee
3618563 RENEWAL CREDITED 2023-03-20 100 Home Improvement Contractor License Renewal Fee
3618562 TRUSTFUNDHIC INVOICED 2023-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306060 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306061 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
2986796 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986797 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2564781 RENEWAL INVOICED 2017-03-01 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
107100.00
Total Face Value Of Loan:
107100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-27
Type:
Complaint
Address:
366 RAILROAD AVE, CENTER MORICHES, NY, 11934
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-30
Type:
Planned
Address:
838 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107100
Current Approval Amount:
107100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101915.59

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 874-6300
Add Date:
2010-11-15
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
9
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State