Search icon

ALL SERVICE CONTROLS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL SERVICE CONTROLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1980 (45 years ago)
Entity Number: 627191
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2897 STEVENS STREET, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL SERVICE CONTROLS CORP. DOS Process Agent 2897 STEVENS STREET, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
PAUL GRIM Chief Executive Officer 2897 STEVENS STREET, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
112571993
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2019-12-11 2021-05-13 Address 2897 STEVENS STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2000-05-11 2019-12-11 Address 3532 HAMPTON ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2000-05-11 2019-12-11 Address 3532 HAMPTON ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2000-05-11 2019-12-11 Address 3532 HAMPTON ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1998-05-19 2000-05-11 Address 3255 LAWSON BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210513060070 2021-05-13 BIENNIAL STATEMENT 2020-05-01
191211002009 2019-12-11 BIENNIAL STATEMENT 2018-05-01
120507006102 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100517002077 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080522002693 2008-05-22 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ07P0349
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-18036.98
Base And Exercised Options Value:
-18036.98
Base And All Options Value:
-18036.98
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-01-19
Description:
DISPATCH CONSOLES AND MISC. ITEMS
Naics Code:
335921: FIBER OPTIC CABLE MANUFACTURING
Product Or Service Code:
6030: FIBER OPTIC DEVICES

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
36100.00
Total Face Value Of Loan:
36100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36100
Current Approval Amount:
36100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
36563.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State