Search icon

ALL TECH SOLUTIONS US, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALL TECH SOLUTIONS US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2014 (11 years ago)
Entity Number: 4528160
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 75 URBAN AVENUE, Westbury, NY, United States, 11590
Principal Address: 13 Poplar Street, Massapequa, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL TECH SOLUTIONS US, INC. DOS Process Agent 75 URBAN AVENUE, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
LOUIS MANGIONE Chief Executive Officer 75 URBAN AVENUE, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
F15000000736
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LOUIS MANGIONE
User ID:
P3201657
Trade Name:
ALL TECH SOLUTIONS US INC

Unique Entity ID

Unique Entity ID:
QW61L4EDE1G1
CAGE Code:
9QJK2
UEI Expiration Date:
2026-06-04

Business Information

Doing Business As:
ALL TECH SOLUTIONS US INC
Division Name:
ALL TECH SOLUTIONS US, INC
Activation Date:
2025-06-06
Initial Registration Date:
2023-10-20

Form 5500 Series

Employer Identification Number (EIN):
464899876
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 75 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2024-02-05 Address 75 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-02-05 Address 75 URBAN AVENUE, Westbury, NY, 11590, USA (Type of address: Service of Process)
2014-02-12 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205001874 2024-02-05 BIENNIAL STATEMENT 2024-02-05
231025000678 2023-10-25 BIENNIAL STATEMENT 2022-02-01
140212000181 2014-02-12 CERTIFICATE OF INCORPORATION 2014-02-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
W519TC24P2063
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-11-15
Description:
SPIKEFAST ADHESIVE
Naics Code:
325520: ADHESIVE MANUFACTURING
Product Or Service Code:
8040: ADHESIVES

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
41665.00
Total Face Value Of Loan:
41665.00
Date:
2020-05-07
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:
43665.00
Total Face Value Of Loan:
43665.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$43,665
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,044.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,332
Rent: $1,116
Refinance EIDL: $2,000
Healthcare: $7217
Jobs Reported:
2
Initial Approval Amount:
$41,665
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,013.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,665

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State