Search icon

ALL-TO-MAX CONSTRUCTION SPECIALISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL-TO-MAX CONSTRUCTION SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2012 (14 years ago)
Entity Number: 4186693
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 298 SMITH ST, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN D DUQUE Chief Executive Officer 256 HOWARD RD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 298 SMITH ST, ROCHESTER, NY, United States, 14608

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-328-7926
Contact Person:
DEAN DUQUE
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1610666

Unique Entity ID

Unique Entity ID:
CDKMYEBF8976
CAGE Code:
6M7M4
UEI Expiration Date:
2026-01-07

Business Information

Activation Date:
2025-01-07
Initial Registration Date:
2011-12-27

Commercial and government entity program

CAGE number:
6M7M4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-07

Contact Information

POC:
DEAN DUQUE

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 256 HOWARD RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2014-03-05 2025-05-22 Address 256 HOWARD RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2014-03-05 2025-05-22 Address 298 SMITH ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2012-01-10 2014-03-05 Address 256 HOWARD ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2012-01-10 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250522003914 2025-05-22 BIENNIAL STATEMENT 2025-05-22
140305002083 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120110000674 2012-01-10 CERTIFICATE OF INCORPORATION 2012-01-10

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33500.00
Total Face Value Of Loan:
33500.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
11920.00
Total Face Value Of Loan:
11920.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$11,920
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,045.4
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $11,920

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-03-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State