Search icon

ALL SYSTEMS BRAKE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL SYSTEMS BRAKE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1979 (46 years ago)
Entity Number: 577771
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 110 WYANDANCH AVENUE, WYANDANCH, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CAIAZZA Chief Executive Officer 9 ELMAN PLACE, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 WYANDANCH AVENUE, WYANDANCH, NY, United States, 11798

Form 5500 Series

Employer Identification Number (EIN):
112406424
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-21 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-10 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20200629044 2020-06-29 ASSUMED NAME CORP INITIAL FILING 2020-06-29
130827006179 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110829002205 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090810002596 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070821002342 2007-08-21 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
360795.00
Total Face Value Of Loan:
360795.00
Date:
2020-05-02
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:
385130.00
Total Face Value Of Loan:
385130.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
360795
Current Approval Amount:
360795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
363250.41
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
385130
Current Approval Amount:
385130
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
388977.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 491-4008
Add Date:
2006-08-28
Operation Classification:
Private(Property)
power Units:
7
Drivers:
6
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State