Search icon

ALL SERVICE ELECTRIC INC.

Company Details

Name: ALL SERVICE ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1981 (44 years ago)
Entity Number: 696451
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 N CENTRE AVE, Rockville Centre, NY, United States, 11570
Principal Address: 57 ABERDEEN RD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA GATHARD Chief Executive Officer 57 ABERDEEN RD, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 N CENTRE AVE, Rockville Centre, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
112568405
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 57 ABERDEEN RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-12-11 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2025-04-09 Address 57 ABERDEEN RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 57 ABERDEEN RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250409001711 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230621001517 2023-06-21 BIENNIAL STATEMENT 2023-04-01
150401006530 2015-04-01 BIENNIAL STATEMENT 2015-04-01
140815002045 2014-08-15 BIENNIAL STATEMENT 2013-04-01
930624002038 1993-06-24 BIENNIAL STATEMENT 1993-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
413135.00
Total Face Value Of Loan:
413135.00
Date:
2020-04-11
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:
600000.00
Total Face Value Of Loan:
600000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
600000
Current Approval Amount:
600000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
606583.33
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
413135
Current Approval Amount:
413135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
418285.04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State