Search icon

ALL SUFFOLK MATERIALS, INC.

Company Details

Name: ALL SUFFOLK MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2012 (13 years ago)
Entity Number: 4218262
ZIP code: 11784
County: Queens
Place of Formation: New York
Address: 910 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784
Principal Address: 123 GREENWAY NORTH, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 631-473-0330

Email te.suffmat@gmail.com

Email rs.suffmat@gmail.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD SCHREIBER Chief Executive Officer 910 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
ALL SUFFOLK MATERIALS, INC. DOS Process Agent 910 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784

Form 5500 Series

Employer Identification Number (EIN):
455008301
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-09 2016-03-21 Address 910 MIDDLE COUNTRY RD, SELDEN, NY, 11704, USA (Type of address: Chief Executive Officer)
2012-03-19 2018-03-07 Address 123 GREENWAY NORTH, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200615060373 2020-06-15 BIENNIAL STATEMENT 2020-03-01
180307006539 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160321006147 2016-03-21 BIENNIAL STATEMENT 2016-03-01
140709002135 2014-07-09 BIENNIAL STATEMENT 2014-03-01
120319000059 2012-03-19 CERTIFICATE OF INCORPORATION 2012-03-19

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230277 Office of Administrative Trials and Hearings Issued Early Settlement 2024-07-30 175 No data (j) A trade waste broker must maintain a complete and accurate Customer Register on a form or in a computer format approved by the Commission, and file the Customer Register with the Commission as provided in paragraph (3) of this subdivision. (1) The Customer Register must contain a list of all customers currently served by the broker. This list must include the customer's name and the name of an authorized representative of the customer, any trade name of the customer, the customer's address(es) of service and billing address, the customer's telephone number, the date on which services commenced, the total charge to the customer per month, and such other information as may be specified by Commission directives. Where, pursuant to 17 RCNY ? 6-03, a trade waste broker collects fees from a commercial establishment for trade waste removal by a trade waste removal business required to be licensed pursuant to this chapter, such broker shall include in the customer register a description of the other services provided for the customer as required by 17 RCNY ? 6-03(a)(iii) and shall retain for inspection by the Commission a copy of the customer's request for such collection service as required by 17 RCNY ? 6-03(a)(ii) and the contract governing the agreement to provide services. (2) If the broker has secured a contract or agreement between a customer and a provider of trade waste removal, collection or disposal services, the Customer Register shall state the name, billing address and license or registration number of the provider. Additionally, the Customer Register must include the date on which services commenced, the total charge to the customer per month, including the charge for brokering services, and such other information as may be specified by Commission directives. (3) A complete and up-to-date Customer Register must be filed twice each year: on January 31 for the period from June 1 through December 31, and on July 31 for the period from January 1 through June 30, or as often as ordered by the Commission. In the event that the Commission grants a new registration, the newly registered trade waste broker must submit its first Customer Register to the Commission no later than 90 days after the granting of its registration, unless otherwise directed by the Commission.

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
78420.00
Total Face Value Of Loan:
78420.00
Date:
2020-05-03
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:
78420.00
Total Face Value Of Loan:
78420.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78420
Current Approval Amount:
78420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79062.4
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78420
Current Approval Amount:
78420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78838.96

Date of last update: 26 Mar 2025

Sources: New York Secretary of State