Search icon

ALL STATE 12 DRILLING CORP.

Company Details

Name: ALL STATE 12 DRILLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2015 (10 years ago)
Entity Number: 4707900
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 250 MILL ROAD, MEDFORD, NY, United States, 11763
Principal Address: 251 Mill road, Medford, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL STATE 12 DRILLING CORP DOS Process Agent 250 MILL ROAD, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
ROSALIO ROJO Chief Executive Officer 37-17 111TH STREET, CORONA, NY, United States, 11368

Permits

Number Date End date Type Address
Q042025143A14 2025-05-23 2025-06-08 REPAIR SIDEWALK 30 STREET, QUEENS, FROM STREET ASTORIA BOULEVARD TO STREET NEWTOWN AVENUE
Q022025140C95 2025-05-20 2025-06-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 117 STREET, QUEENS, FROM STREET 84 AVENUE TO STREET CURZON ROAD
Q012025140D92 2025-05-20 2025-06-08 RESET, REPAIR OR REPLACE CURB 47 ROAD, QUEENS, FROM STREET 11 STREET TO STREET VERNON BOULEVARD
Q012025140D93 2025-05-20 2025-06-08 PAVE STREET-W/ ENGINEERING & INSP FEE 47 ROAD, QUEENS, FROM STREET 11 STREET TO STREET VERNON BOULEVARD
Q022025140C94 2025-05-20 2025-06-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 117 STREET, QUEENS, FROM STREET 84 AVENUE TO STREET CURZON ROAD

History

Start date End date Type Value
2025-01-29 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230609002006 2023-06-09 BIENNIAL STATEMENT 2023-02-01
180712000441 2018-07-12 CERTIFICATE OF CHANGE 2018-07-12
150210010135 2015-02-10 CERTIFICATE OF INCORPORATION 2015-02-10

USAspending Awards / Financial Assistance

Date:
2020-07-14
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:
-71500.00
Total Face Value Of Loan:
0.00
Date:
2020-07-14
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:
71500.00
Total Face Value Of Loan:
71500.00

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71500
Current Approval Amount:
71500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72213.01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State