Search icon

ALL HANDS AMERICA LLC

Company Details

Name: ALL HANDS AMERICA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Aug 2008 (17 years ago)
Date of dissolution: 15 Jun 2018
Entity Number: 3706275
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 220 FERRIS AVE., SUITE 105, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 220 FERRIS AVE., SUITE 105, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2010-08-23 2013-07-05 Address 96 5TH AVE, STE 4 K, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-07 2010-08-23 Address 316 THIRD AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180615000474 2018-06-15 ARTICLES OF DISSOLUTION 2018-06-15
130705000309 2013-07-05 CERTIFICATE OF CHANGE 2013-07-05
100823002685 2010-08-23 BIENNIAL STATEMENT 2010-08-01
081226000530 2008-12-26 CERTIFICATE OF PUBLICATION 2008-12-26
080807000798 2008-08-07 ARTICLES OF ORGANIZATION 2008-08-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4302305002 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 HANDS AMERICA LLC
Recipient Name Raw ALL HANDS AMERICA LLC
Recipient Address 96 5TH AVE APT 4K, NEW YORK, NEW YORK, NEW YORK, 10011-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1370.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State