Search icon

ALL AMERICAN CUSTOM APPAREL, INC.

Company Details

Name: ALL AMERICAN CUSTOM APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2008 (17 years ago)
Date of dissolution: 12 Feb 2020
Entity Number: 3652019
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 10 R BETHPAGE CT, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 R BETHPAGE CT, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
CHRISTINE TIMMONS Chief Executive Officer 10 R BETHPAGE CT, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2008-03-31 2010-04-08 Address 127 WASHINGTON STREET, FARMINDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200212000927 2020-02-12 CERTIFICATE OF DISSOLUTION 2020-02-12
100408002059 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080331001074 2008-03-31 CERTIFICATE OF INCORPORATION 2008-03-31

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4088125005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALL AMERICAN CUSTOM APPAREL INC.
Recipient Name Raw ALL AMERICAN CUSTOM APPAREL INC.
Recipient DUNS 006213306
Recipient Address 10 BETHPAGE CT R, HICKSVILLE, NASSAU, NEW YORK, 11801-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State