Search icon

ALL AMERICAN AWARDS, INC.

Company Details

Name: ALL AMERICAN AWARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1978 (47 years ago)
Entity Number: 477536
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 331 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716
Principal Address: 331 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK F. COPPOLA Chief Executive Officer 331 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
DOMINICK F COPPOLA DOS Process Agent 331 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2008-08-12 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2008-08-12 2010-03-23 Address 331 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1993-08-31 2006-05-02 Address FRANK D. COPPOLA, 331 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1993-08-31 2006-05-02 Address 331 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-08-31 2008-08-12 Address 331 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1978-03-16 2008-08-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1978-03-16 1993-08-31 Address 84 BRUNSWICK RD., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200313060380 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180306006432 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160316006198 2016-03-16 BIENNIAL STATEMENT 2016-03-01
20140620058 2014-06-20 ASSUMED NAME LLC INITIAL FILING 2014-06-20
140327006145 2014-03-27 BIENNIAL STATEMENT 2014-03-01
120419002257 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100323003033 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080812000508 2008-08-12 CERTIFICATE OF AMENDMENT 2008-08-12
080306002447 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060502002460 2006-05-02 BIENNIAL STATEMENT 2006-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTDTMA1V10336 2010-07-27 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DTDTMA1V10336_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title CTM, LLC
NAICS Code 315212: WOMEN'S, GIRLS', AND INFANTS' CUT AND SEW APPAREL CONTRACTORS
Product and Service Codes 8405: OUTERWEAR, MEN'S

Recipient Details

Recipient ALL AMERICAN AWARDS INC
UEI UBZXMQ9F1UL5
Legacy DUNS 091459214
Recipient Address UNITED STATES, 331 KNICKERBOCKER AVE, BOHEMIA, 117160000
PO AWARD DTDTMA1V10333 2010-06-25 2010-06-25 2010-09-30
Unique Award Key CONT_AWD_DTDTMA1V10333_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title ALL AMERICAN AWARDS
NAICS Code 448190: OTHER CLOTHING STORES
Product and Service Codes 8405: OUTERWEAR, MEN'S

Recipient Details

Recipient ALL AMERICAN AWARDS INC
UEI UBZXMQ9F1UL5
Legacy DUNS 091459214
Recipient Address UNITED STATES, 331 KNICKERBOCKER AVE, BOHEMIA, 117160000

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7180588303 2021-01-28 0235 PPS 331 Knickerbocker Ave, Bohemia, NY, 11716-3103
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97997.5
Loan Approval Amount (current) 97997.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-3103
Project Congressional District NY-02
Number of Employees 14
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98816.38
Forgiveness Paid Date 2021-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State