Search icon

ALL AMERICAN WONTONS, LLC

Company Details

Name: ALL AMERICAN WONTONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2012 (13 years ago)
Entity Number: 4271801
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 14 THIMBLE LANE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 14 THIMBLE LANE, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
KELLY LITKA Agent 14 THIMBLE LANE, HICKSVILLE, NY, 11801

History

Start date End date Type Value
2012-07-17 2013-08-08 Address 2081 28TH ST. 1, ASTORIA, NY, 11105, USA (Type of address: Registered Agent)
2012-07-17 2013-08-08 Address 2081 28TH ST. 1, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200617060119 2020-06-17 BIENNIAL STATEMENT 2018-07-01
160711006715 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140801006759 2014-08-01 BIENNIAL STATEMENT 2014-07-01
140409000554 2014-04-09 CERTIFICATE OF AMENDMENT 2014-04-09
130808000631 2013-08-08 CERTIFICATE OF CHANGE 2013-08-08
130117000607 2013-01-17 CERTIFICATE OF PUBLICATION 2013-01-17
120717000469 2012-07-17 ARTICLES OF ORGANIZATION 2012-07-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-08 ALL AMERICAN WONTONS 830 N BROADWAY, MASSAPEQUA, Nassau, NY, 11758 A Food Inspection Department of Agriculture and Markets No data
2023-07-17 ALL AMERICAN WONTONS 830 N BROADWAY, MASSAPEQUA, Nassau, NY, 11758 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9912548308 2021-01-31 0235 PPS 830 N Broadway, North Massapequa, NY, 11758-2347
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5082
Loan Approval Amount (current) 5082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Massapequa, NASSAU, NY, 11758-2347
Project Congressional District NY-03
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5117.5
Forgiveness Paid Date 2021-10-26
4242957303 2020-04-29 0235 PPP 3041 Hempstead Turnpike Inside Tricounty Food Court, Levittown, NY, 11756
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1354.17
Loan Approval Amount (current) 1354.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1362.93
Forgiveness Paid Date 2020-12-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State