Search icon

ALL COUNTY ENTERPRISES AND MANAGEMENT, INC.

Company Details

Name: ALL COUNTY ENTERPRISES AND MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2016 (9 years ago)
Entity Number: 4992453
ZIP code: 11719
County: Suffolk
Place of Formation: New York
Address: 6 Marie Court, Brookhaven, NY, USA, Brookhaven, NY, United States, 11719
Principal Address: 205 MARCY AVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAM GRENGA DOS Process Agent 6 Marie Court, Brookhaven, NY, USA, Brookhaven, NY, United States, 11719

Chief Executive Officer

Name Role Address
SAM GRENGA Chief Executive Officer 205 MARCY AVENUE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 205 MARCY AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-29 2024-08-01 Address 205 MARCY AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2023-12-29 2023-12-29 Address 205 MARCY AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-08-01 Address 205 MARCY AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2020-10-08 2023-12-29 Address 205 MARCY AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2018-08-02 2020-10-08 Address 205 MARCY AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2018-08-02 2023-12-29 Address 205 MARCY AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2016-08-12 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-12 2018-08-02 Address 282 RAILROAD AVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042298 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231229001275 2023-12-29 BIENNIAL STATEMENT 2023-12-29
201008060161 2020-10-08 BIENNIAL STATEMENT 2020-08-01
180802006831 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160812010043 2016-08-12 CERTIFICATE OF INCORPORATION 2016-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7545838408 2021-02-12 0235 PPS 205 Marcy Ave, Riverhead, NY, 11901-3029
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162695
Loan Approval Amount (current) 162695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-3029
Project Congressional District NY-01
Number of Employees 30
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164772.16
Forgiveness Paid Date 2022-06-01
2392517710 2020-05-01 0235 PPP 205 MARCY AVE, RIVERHEAD, NY, 11901
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167598
Loan Approval Amount (current) 162945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 300
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164785.83
Forgiveness Paid Date 2021-06-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State