Search icon

ALL AMERICAN AWARDS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA1V10336
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-07-27
Description:
CTM, LLC
Naics Code:
315212: WOMEN'S, GIRLS', AND INFANTS' CUT AND SEW APPAREL CONTRACTORS
Product Or Service Code:
8405: OUTERWEAR, MEN'S
Procurement Instrument Identifier:
DTDTMA1V10333
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
31380.60
Base And Exercised Options Value:
31380.60
Base And All Options Value:
31380.60
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-06-25
Description:
ALL AMERICAN AWARDS
Naics Code:
448190: OTHER CLOTHING STORES
Product Or Service Code:
8405: OUTERWEAR, MEN'S

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
97997.50
Total Face Value Of Loan:
97997.50
Date:
2020-04-28
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:
97997.00
Total Face Value Of Loan:
97997.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97997.5
Current Approval Amount:
97997.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98816.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State