Search icon

ALLTYPE MAINTENANCE CORP.

Company Details

Name: ALLTYPE MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1981 (44 years ago)
Entity Number: 708045
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 5925 BROADWAY, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEMLE & WOLFF, INC. DOS Process Agent 5925 BROADWAY, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
JOSEPH ZITOLO Chief Executive Officer 5925 BROADWAY, BRONX, NY, United States, 10463

History

Start date End date Type Value
2023-11-27 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 5925 BROADWAY, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-06-01 Address 5925 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process)
2023-04-03 2023-04-03 Address 5925 BROADWAY, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-06-01 Address 5925 BROADWAY, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-06 2023-04-03 Address 5925 BROADWAY, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1998-07-03 2023-04-03 Address 5925 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process)
1997-10-21 2014-06-06 Address 5925 BROADWAY, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601006940 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230403004121 2023-04-03 BIENNIAL STATEMENT 2021-06-01
190626002054 2019-06-26 BIENNIAL STATEMENT 2019-06-01
140606006821 2014-06-06 BIENNIAL STATEMENT 2013-06-01
110616003058 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090610002437 2009-06-10 BIENNIAL STATEMENT 2009-06-01
071011002054 2007-10-11 BIENNIAL STATEMENT 2007-06-01
050812002210 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030519002654 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010625002606 2001-06-25 BIENNIAL STATEMENT 2001-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569991 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3569992 EXAMHIC INVOICED 2022-12-20 50 Home Improvement Contractor Exam Fee
3569993 LICENSE INVOICED 2022-12-20 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4432767208 2020-04-27 0202 PPP 5925 Broadway, Bronx, NY, 10463
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297700
Loan Approval Amount (current) 297700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 27
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300412.38
Forgiveness Paid Date 2021-03-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State