Search icon

ALL NATIONALITIES II, INC.

Company Details

Name: ALL NATIONALITIES II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2007 (17 years ago)
Entity Number: 3610706
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2538 NORTH JERUSALEM ROAD, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2538 NORTH JERUSALEM ROAD, NORTH BELLMORE, NY, United States, 11710

Licenses

Number Type Date Last renew date End date Address Description
0138-20-100433 Alcohol sale 2023-12-11 2023-12-11 2026-10-31 2538 2540 N JERUSALEM ROAD, NORTH BELLMORE, New York, 11710 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
071231000336 2007-12-31 CERTIFICATE OF INCORPORATION 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9290628607 2021-03-25 0235 PPP 2540 N Jerusalem Rd, North Bellmore, NY, 11710-1115
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3087
Loan Approval Amount (current) 3087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-1115
Project Congressional District NY-04
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State