Search icon

ALL AMERICAN COMPACTORS INC.

Company Details

Name: ALL AMERICAN COMPACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2015 (10 years ago)
Entity Number: 4798661
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2133 Utica Avenue, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL AMERICAN COMPACTORS INC. DOS Process Agent 2133 Utica Avenue, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
YISROEL ROSENBAUM Chief Executive Officer 13 DAHL COURT, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 5314 16TH AVENUE, SUITE 369, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 13 DAHL COURT, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-08 2024-10-16 Address 5314 16TH AVENUE, SUITE 369, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2018-02-08 2024-10-16 Address 5314 16TH AVENUE, SUITE 369, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2015-08-03 2018-02-08 Address 13 DAHL CT., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2015-08-03 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241016003593 2024-10-16 BIENNIAL STATEMENT 2024-10-16
180208006319 2018-02-08 BIENNIAL STATEMENT 2017-08-01
150803010168 2015-08-03 CERTIFICATE OF INCORPORATION 2015-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8176358807 2021-04-22 0202 PPS 5314 16th Ave PMB 369, Brooklyn, NY, 11204-1425
Loan Status Date 2021-12-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56017.5
Loan Approval Amount (current) 56017.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1425
Project Congressional District NY-09
Number of Employees 4
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56311.59
Forgiveness Paid Date 2021-11-19
4946667210 2020-04-27 0202 PPP 5314 16th Ave Suite # 369, Brooklyn, NY, 11204-1120
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) 48398
Loan Approval Amount (current) 48398
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1120
Project Congressional District NY-09
Number of Employees 4
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48961.3
Forgiveness Paid Date 2021-07-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State