Search icon

ALLROUND FORWARDING CO., INC.

Company Details

Name: ALLROUND FORWARDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2011 (14 years ago)
Entity Number: 4063272
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HATTO DACHGRUBER DOS Process Agent 134 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HATTO H. DACHGRUBER Chief Executive Officer 134 WEST 26TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2020-09-15 2021-03-09 Address 134 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-03-04 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-04 2020-09-15 Address 134 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210309060059 2021-03-09 BIENNIAL STATEMENT 2021-03-01
200915060093 2020-09-15 BIENNIAL STATEMENT 2019-03-01
130612000423 2013-06-12 CERTIFICATE OF AMENDMENT 2013-06-12
130412006144 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110304000562 2011-03-04 CERTIFICATE OF INCORPORATION 2011-03-04

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117332.50
Total Face Value Of Loan:
117332.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117332.5
Current Approval Amount:
117332.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118453.61

Date of last update: 27 Mar 2025

Sources: New York Secretary of State