Search icon

ALL WEATHER GUARD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL WEATHER GUARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1983 (42 years ago)
Entity Number: 859403
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 345 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Contact Details

Phone +1 516-876-1999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILL BONELL Chief Executive Officer 345 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
BILL BONELL DOS Process Agent 345 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Licenses

Number Status Type Date End date
1359215-DCA Active Business 2010-06-15 2025-02-28

History

Start date End date Type Value
2024-10-31 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-26 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-04 2007-08-16 Address 345 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2001-05-04 2007-08-16 Address 345 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2001-05-04 2007-08-16 Address 345 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130913002022 2013-09-13 BIENNIAL STATEMENT 2013-08-01
110830002388 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090728002490 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070816002452 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051018002186 2005-10-18 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543935 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3543934 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255365 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255466 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
2894635 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894636 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2479740 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2479739 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2309749 LICENSEDOC10 INVOICED 2016-03-28 10 License Document Replacement
2049289 TRUSTFUNDHIC INVOICED 2015-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
73100.00
Total Face Value Of Loan:
73100.00

Paycheck Protection Program

Date Approved:
2020-07-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73100
Current Approval Amount:
73100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73749.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State