Search icon

ALL SERVICES CONSTRUCTION NY INC

Company Details

Name: ALL SERVICES CONSTRUCTION NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2018 (7 years ago)
Entity Number: 5282123
ZIP code: 12207
County: New York
Place of Formation: New York
Activity Description: ALL SERVICES CONSTRUCTION NY INC is a reliable and trusted professional construction company specializing in using our own workforces in the area construction site work, lot cleaning, prepares the land to build a physical structure. Also doing home improvement and commercial handyman services.  ALL SERVICES CONSTRUCTION have alliance with independent trade contractors allows us to provide a full range of construction business.
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Contact Details

Phone +1 646-744-5610

Phone +1 718-815-7473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KAAAE956BM68 2023-11-12 24016 70TH AVE FL 2, DOUGLASTON, NY, 11362, 1762, USA 24016 70TH AVE FL 2, DOUGLASTON, NY, 11362, 1762, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2022-11-15
Initial Registration Date 2021-03-04
Entity Start Date 2018-02-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 238910
Product and Service Codes Y1PC

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MEI ZHU
Address 24016 70TH AVE FL2, DOUGLASTON, NY, 11362, 1762, USA
Title ALTERNATE POC
Name MEI ZHU
Address 24016 70TH AVE FL2, DOUGLASTON, NY, 11362, USA
Government Business
Title PRIMARY POC
Name MEI ZHU
Address 24016 70TH AVE FL2, DOUGLASTON, NY, 11362, 1762, USA
Title ALTERNATE POC
Name MEI ZHU
Address 24016 70TH AVE FL2, DOUGLASTON, NY, 11362, USA
Past Performance
Title PRIMARY POC
Name MEI ZHU
Address 24016 70TH AVE FL2, DOUGLASTON, NY, 11362, USA
Title ALTERNATE POC
Name MEI ZHU
Address 24016 70TH AVE FL2, DOUGLASTON, NY, 11362, USA

Agent

Name Role Address
MEI ZHU Agent 2319 RICHMOND TERRACE, STATEN ISLAND, NY, 10302

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MEI ZHU Chief Executive Officer 240-16 70TH AVE 2FL, DOUGLASTON, NY, United States, 11362

Licenses

Number Status Type Date End date Description
BIC-507562 No data Trade waste removal 2021-09-21 No data BIC File Number of the Entity: BIC-507562
2088955-DCA Active Business 2019-07-31 2025-02-28 No data
2070248-DCA Inactive Business 2018-04-30 2019-02-28 No data

History

Start date End date Type Value
2018-02-07 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210716001936 2021-07-16 BIENNIAL STATEMENT 2021-07-16
180207010276 2018-02-07 CERTIFICATE OF INCORPORATION 2018-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546261 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546262 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3259649 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259650 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3060455 FINGERPRINT CREDITED 2019-07-11 75 Fingerprint Fee
3058317 LICENSE INVOICED 2019-07-06 100 Home Improvement Contractor License Fee
3058315 FINGERPRINT CREDITED 2019-07-06 75 Fingerprint Fee
3058316 TRUSTFUNDHIC INVOICED 2019-07-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2774754 LICENSE INVOICED 2018-04-11 50 Home Improvement Contractor License Fee
2774755 TRUSTFUNDHIC INVOICED 2018-04-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225549 Office of Administrative Trials and Hearings Issued Settled 2023-01-04 400 2023-02-08 A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-224308 Office of Administrative Trials and Hearings Issued Settled 2022-06-06 250 2022-09-12 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-224309 Office of Administrative Trials and Hearings Issued Settled 2022-06-06 250 2022-09-12 A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-222975 Office of Administrative Trials and Hearings Issued Settled 2021-11-01 250 2022-06-27 Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-222976 Office of Administrative Trials and Hearings Issued Settled 2021-11-01 250 2022-06-27 Failed to timely disclose to Commission employee information

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2121548310 2021-01-20 0202 PPS 24016 70th Ave # 2FL, Douglaston, NY, 11362-1762
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19225
Loan Approval Amount (current) 19225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Douglaston, QUEENS, NY, 11362-1762
Project Congressional District NY-03
Number of Employees 5
NAICS code 238910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19297.69
Forgiveness Paid Date 2021-06-15
9276897103 2020-04-15 0202 PPP 24016 70TH AVE FL 2, DOUGLASTON, NY, 11362-1762
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7225
Loan Approval Amount (current) 7225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOUGLASTON, QUEENS, NY, 11362-1762
Project Congressional District NY-03
Number of Employees 3
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7289.53
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3617342 Interstate 2024-01-08 56479 2023 6 4 Auth. For Hire, Private(Property)
Legal Name ALL SERVICES CONSTRUCTION NY INC
DBA Name ALL SERVICES NEW YORK
Physical Address 24016 70TH AVE FL 2, LITTLE NECK, NY, 11362-1762, US
Mailing Address 24016 70TH AVE FL 2, LITTLE NECK, NY, 11362-1762, US
Phone (646) 744-5610
Fax -
E-mail ALLSERVICESCONSTRUCTION@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY3968735800
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-01-14
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3HAMMMMN0FL554939
Vehicle license number 59366NB
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 05 May 2025

Sources: New York Secretary of State