Search icon

ALL-ISLAND BLOWER & SHEET METAL, INC.

Company Details

Name: ALL-ISLAND BLOWER & SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1982 (43 years ago)
Entity Number: 784533
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1585-C SMITHTOWN AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL-ISLAND BLOWER & SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2023 112612058 2024-10-15 ALL-ISLAND BLOWER & SHEET METAL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6315677070
Plan sponsor’s address 1585 SMITHTOWN AVE #C, BOHEMIA, NY, 11716
ALL-ISLAND BLOWER & SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2022 112612058 2023-10-16 ALL-ISLAND BLOWER & SHEET METAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6315677070
Plan sponsor’s address 1585 SMITHTOWN AVE #C, BOHEMIA, NY, 11716
ALL-ISLAND BLOWER & SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2021 112612058 2022-09-13 ALL-ISLAND BLOWER & SHEET METAL, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6315767070
Plan sponsor’s address 1585 SMITHTOWN AVE #C, BOHEMIA, NY, 11716
ALL-ISLAND BLOWER & SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2020 112612058 2021-09-14 ALL-ISLAND BLOWER & SHEET METAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6315767070
Plan sponsor’s address 1585 SMITHTOWN AVE #C, BOHEMIA, NY, 11716
ALL-ISLAND BLOWER & SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2019 112612058 2020-03-31 ALL-ISLAND BLOWER & SHEET METAL, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6315677070
Plan sponsor’s address 1585 SMITHTOWN AVE #C, BOHEMIA, NY, 11716
ALL-ISLAND BLOWER & SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2019 112612058 2020-03-31 ALL-ISLAND BLOWER & SHEET METAL, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6315677070
Plan sponsor’s address 1585 SMITHTOWN AVE #C, BOHEMIA, NY, 11716
ALL-ISLAND BLOWER & SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2019 112612058 2020-04-01 ALL-ISLAND BLOWER & SHEET METAL, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6315677070
Plan sponsor’s address 1585 SMITHTOWN AVE #C, BOHEMIA, NY, 11716
ALL-ISLAND BLOWER & SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2019 112612058 2020-04-01 ALL-ISLAND BLOWER & SHEET METAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6315677070
Plan sponsor’s address 1585 SMITHTOWN AVE #C, BOHEMIA, NY, 11716
ALL-ISLAND BLOWER & SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2018 112612058 2019-06-26 ALL-ISLAND BLOWER & SHEET METAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6315677070
Plan sponsor’s address 1585 SMITHTOWN AVE #C, BOHEMIA, NY, 11716

Chief Executive Officer

Name Role Address
BRIAN HIGGINS Chief Executive Officer 1585-C SMITHTOWN AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1585-C SMITHTOWN AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2006-07-07 2008-07-22 Address 1585-C SMITHTOWN AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2006-07-07 2008-07-22 Address 1585-C SMITHTOWN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1996-09-05 2006-07-07 Address 45 APPLETREE DR, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1996-09-05 2008-07-22 Address 1585-C SMITHTOWN AVE, BOHEMIA, NY, 11716, 2406, USA (Type of address: Service of Process)
1996-09-05 2006-07-07 Address 45 APPLETREE DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-09-15 1996-09-05 Address 45 APPLE TREE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-09-15 1996-09-05 Address 1585 SMITHTOWN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1993-09-15 1996-09-05 Address 1585C SMITHTOWN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1983-03-31 1993-09-15 Address 1585 SMITHTOWN AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1982-07-29 1983-03-31 Address 2075 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120913002036 2012-09-13 BIENNIAL STATEMENT 2012-07-01
080722002779 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060707002365 2006-07-07 BIENNIAL STATEMENT 2006-07-01
020710002501 2002-07-10 BIENNIAL STATEMENT 2002-07-01
960905002070 1996-09-05 BIENNIAL STATEMENT 1996-07-01
930915002671 1993-09-15 BIENNIAL STATEMENT 1992-07-01
A965674-5 1983-03-31 CERTIFICATE OF AMENDMENT 1983-03-31
A889972-4 1982-07-29 CERTIFICATE OF INCORPORATION 1982-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17672635 0214700 1989-05-18 1585 C SMITHTOWN AVE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-22
Case Closed 1990-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-06-14
Abatement Due Date 1989-12-28
Current Penalty 110.0
Initial Penalty 200.0
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 E
Issuance Date 1989-06-14
Abatement Due Date 1990-01-12
Current Penalty 140.0
Initial Penalty 250.0
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1989-06-14
Abatement Due Date 1989-12-28
Current Penalty 110.0
Initial Penalty 200.0
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1989-06-14
Abatement Due Date 1989-12-28
Current Penalty 90.0
Initial Penalty 150.0
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 A05
Issuance Date 1989-06-14
Abatement Due Date 1989-12-28
Current Penalty 90.0
Initial Penalty 150.0
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-06-14
Abatement Due Date 1989-12-28
Current Penalty 90.0
Initial Penalty 150.0
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-06-14
Abatement Due Date 1989-12-28
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01007
Citaton Type Serious
Standard Cited 19100252 C02 VI
Issuance Date 1989-06-14
Abatement Due Date 1989-12-28
Current Penalty 90.0
Initial Penalty 150.0
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100252 D02 III
Issuance Date 1989-06-14
Abatement Due Date 1989-12-28
Current Penalty 140.0
Initial Penalty 250.0
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19100252 E02 IC
Issuance Date 1989-06-14
Abatement Due Date 1989-12-28
Current Penalty 90.0
Initial Penalty 150.0
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1989-06-14
Abatement Due Date 1989-12-28
Current Penalty 110.0
Initial Penalty 200.0
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01011
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1989-06-14
Abatement Due Date 1989-06-17
Current Penalty 200.0
Initial Penalty 150.0
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01012
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1989-06-14
Abatement Due Date 1989-12-28
Current Penalty 90.0
Initial Penalty 150.0
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-06-14
Abatement Due Date 1990-01-12
Current Penalty 150.0
Initial Penalty 250.0
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 5
Nr Exposed 18
Gravity 05
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-06-14
Abatement Due Date 1989-07-17
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-06-14
Abatement Due Date 1989-07-17
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-06-14
Abatement Due Date 1989-07-17
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-06-14
Abatement Due Date 1989-07-17
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 C06
Issuance Date 1989-06-14
Abatement Due Date 1989-07-17
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-06-14
Abatement Due Date 1989-07-17
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-06-14
Abatement Due Date 1989-07-17
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-06-14
Abatement Due Date 1989-07-17
Contest Date 1989-07-14
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 18
Gravity 03
698704 0214700 1984-12-07 1585 C SMITHTOWN AVENUE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-07
Case Closed 1985-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-12-11
Abatement Due Date 1985-01-14
Nr Instances 3
Nr Exposed 34
Citation ID 01002A
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1984-12-11
Abatement Due Date 1984-12-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1984-12-11
Abatement Due Date 1985-01-14
Nr Instances 2
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-12-11
Abatement Due Date 1984-12-14
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F05 IVA
Issuance Date 1984-12-11
Abatement Due Date 1984-12-14
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3948948707 2021-03-31 0235 PPS 1585 Smithtown Ave Unit C, Bohemia, NY, 11716-2406
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2406
Project Congressional District NY-02
Number of Employees 15
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152071.23
Forgiveness Paid Date 2022-08-22
9880357308 2020-05-03 0235 PPP 1585c Smithtown Avenue, Bohemia, NY, 11716
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 332322
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228076.03
Forgiveness Paid Date 2021-09-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State