Search icon

ALL THAT SERVICE INC

Company Details

Name: ALL THAT SERVICE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2014 (11 years ago)
Entity Number: 4536922
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 W 26TH STREET, 10NE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SU JIN KWAK Chief Executive Officer 14 MACON DR, TRENTON, NJ, United States, 08619

DOS Process Agent

Name Role Address
SUJIN DOS Process Agent 134 W 26TH STREET, 10NE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-10-24 2020-09-02 Address 4237 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-10-24 2018-09-10 Address 401 BROADWAY, MEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2014-02-28 2018-09-10 Address 401 BROADWAY STE 310, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060823 2020-09-02 BIENNIAL STATEMENT 2020-02-01
180910006610 2018-09-10 BIENNIAL STATEMENT 2018-02-01
161024006215 2016-10-24 BIENNIAL STATEMENT 2016-02-01
140228010264 2014-02-28 CERTIFICATE OF INCORPORATION 2014-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-08 No data 401 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2062927407 2020-05-05 0202 PPP 134 West 26th Street 1001, New York, NY, 10001
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
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 New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9481.34
Forgiveness Paid Date 2021-06-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State