Search icon

ALL COUNTY MANAGEMENT LLC

Headquarter

Company Details

Name: ALL COUNTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2010 (15 years ago)
Entity Number: 3906934
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 5-47 47TH RD, 3RD FL, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type Company Name Company Number State
Headquarter of ALL COUNTY MANAGEMENT LLC, CONNECTICUT 1051330 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL COUNTY MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 271839513 2024-10-11 ALL COUNTY MANAGEMENT, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7187301390
Plan sponsor’s address 31-10 37TH AVENUE, SUITE 500, LONG ISLAND, NY, 11101

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing WILLIAM DEIGAN
Valid signature Filed with authorized/valid electronic signature
ALL COUNTY MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 271839513 2023-10-07 ALL COUNTY MANAGEMENT, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7187301390
Plan sponsor’s address 31-10 37TH AVENUE, SUITE 500, LONG ISLAND, NY, 11101
ALL COUNTY MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 271839513 2022-10-11 ALL COUNTY MANAGEMENT, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7187301390
Plan sponsor’s address 31-10 37TH AVENUE, SUITE 500, LONG ISLAND, NY, 11101
ALL COUNTY MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 271839513 2021-05-05 ALL COUNTY MANAGEMENT, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7187301390
Plan sponsor’s address 31-10 37TH AVENUE, SUITE 500, LONG ISLAND, NY, 11101

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing WILLIAM DEIGAN
ALL COUNTY MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 271839513 2020-08-06 ALL COUNTY MANAGEMENT, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7187301390
Plan sponsor’s address 31-10 37TH AVENUE, SUITE 500, LONG ISLAND, NY, 11101

Signature of

Role Plan administrator
Date 2020-08-06
Name of individual signing WILLIAM DEIGAN
ALL COUNTY MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 271839513 2019-10-02 ALL COUNTY MANAGEMENT, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7187301390
Plan sponsor’s address 31-10 37TH AVENUE, SUITE 500, LONG ISLAND, NY, 11101

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing WILLIAM DEIGAN
ALL COUNTY MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN & TRUST 2017 271839513 2018-09-12 ALL COUNTY MANAGEMENT, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7187301390
Plan sponsor’s address 31-10 37TH AVENUE, SUITE 500, LONG ISLAND, NY, 11101

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing WILLIAM DEIGAN
ALL COUNTY MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN & TRUST 2016 271839513 2017-08-30 ALL COUNTY MANAGEMENT, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7187301390
Plan sponsor’s address 31-10 37TH AVENUE, SUITE 500, LONG ISLAND, NY, 11101

Signature of

Role Plan administrator
Date 2017-08-30
Name of individual signing WILLIAM DEIGAN
ALL COUNTY MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN & TRUST 2015 271839513 2016-10-10 ALL COUNTY MANAGEMENT, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7187301390
Plan sponsor’s address 31-10 37TH AVENUE, SUITE 500, LONG ISLAND CITY, NY, 11101
ALL COUNTY MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 271839513 2015-10-09 ALL COUNTY MANAGEMENT, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7187301390
Plan sponsor’s address 31-10 37TH AVENUE, SUITE 500, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
KORDAS & MARINIS, LLP DOS Process Agent 5-47 47TH RD, 3RD FL, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2010-02-01 2012-06-21 Address 5-47 47TH ROAD, THIRD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120621002729 2012-06-21 BIENNIAL STATEMENT 2012-02-01
100723000127 2010-07-23 CERTIFICATE OF PUBLICATION 2010-07-23
100201000510 2010-02-01 ARTICLES OF ORGANIZATION 2010-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314979105 0216000 2011-07-05 215 9TH AVENUE, MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-07-12
Case Closed 2011-09-09

Related Activity

Type Complaint
Activity Nr 207100025
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-07-26
Abatement Due Date 2011-07-29
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Hazard CRUSHING
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-07-26
Abatement Due Date 2011-09-09
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-07-26
Abatement Due Date 2011-07-29
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-07-26
Abatement Due Date 2011-09-09
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9142397710 2020-05-01 0202 PPP 31-10 37th Avenue suite 500, Long Island City, NY, 11101
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512484
Loan Approval Amount (current) 512484
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 58
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 521371.74
Forgiveness Paid Date 2022-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State