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

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

Form 5500 Series

Employer Identification Number (EIN):
112612058
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
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:
225000.00
Total Face Value Of Loan:
225000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-05-18
Type:
Planned
Address:
1585 C SMITHTOWN AVE, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-12-07
Type:
Planned
Address:
1585 C SMITHTOWN AVENUE, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
152071.23
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225000
Current Approval Amount:
225000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
228076.03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State