Search icon

ALL BUSINESS MANAGEMENT LLC

Company Details

Name: ALL BUSINESS MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2009 (16 years ago)
Entity Number: 3772009
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 38 DISC LANE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 38 DISC LANE, WANTAGH, NY, United States, 11793

Filings

Filing Number Date Filed Type Effective Date
210210060044 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190205060736 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170203006730 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150210006027 2015-02-10 BIENNIAL STATEMENT 2015-02-01
130416006642 2013-04-16 BIENNIAL STATEMENT 2013-02-01
110214003024 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090826000169 2009-08-26 CERTIFICATE OF PUBLICATION 2009-08-26
090206000351 2009-02-06 ARTICLES OF ORGANIZATION 2009-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2609127702 2020-05-01 0235 PPP 38 DISC LN, WANTAGH, NY, 11793
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3822
Loan Approval Amount (current) 3822
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 WANTAGH, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3864.03
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State