Search icon

ALL CITY SWITCHBOARD CORP.

Company Details

Name: ALL CITY SWITCHBOARD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1984 (41 years ago)
Entity Number: 886713
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 29-04 DITMARS BLVD., ASTORIA, NY, United States, 11105

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 CITY SWITCHBOARD CORP PROFIT SHARING PLAN 2023 112673515 2024-02-22 ALL CITY SWITCHBOARD CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561420
Sponsor’s telephone number 7189567244
Plan sponsor’s address 35-41 11TH STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2024-02-22
Name of individual signing PETER TSIMOYIANIS
ALL CITY SWITCHBOARD CORP PROFIT SHARING PLAN 2022 112673515 2023-05-30 ALL CITY SWITCHBOARD CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561420
Sponsor’s telephone number 7189567244
Plan sponsor’s address 35-41 11TH STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing PETER TSIMOYIANIS
ALL CITY SWITCHBOARD CORP PROFIT SHARING PLAN 2021 112673515 2022-03-22 ALL CITY SWITCHBOARD CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561420
Sponsor’s telephone number 7189567244
Plan sponsor’s address 35-41 11TH STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2022-03-22
Name of individual signing PETER TSIMOYIANIS
ALL CITY SWITCHBOARD CORP PROFIT SHARING PLAN 2020 112673515 2021-02-09 ALL CITY SWITCHBOARD CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561420
Sponsor’s telephone number 7189567244
Plan sponsor’s address 35-41 11TH STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2021-02-09
Name of individual signing PETER TSIMOYIANIS
ALL CITY SWITCHBOARD CORP PROFIT SHARING PLAN 2019 112673515 2020-02-25 ALL CITY SWITCHBOARD CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561420
Sponsor’s telephone number 7189567244
Plan sponsor’s address 35-41 11TH STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2020-02-25
Name of individual signing PETER TSIMOYIANIS
ALL CITY SWITCHBOARD CORP PROFIT SHARING PLAN 2018 112673515 2019-02-12 ALL CITY SWITCHBOARD CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561420
Sponsor’s telephone number 7189567244
Plan sponsor’s address 35-41 11TH STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2019-02-12
Name of individual signing PETER TSIMOYIANIS
ALL CITY SWITCHBOARD CORP PROFIT SHARING PLAN 2017 112673515 2018-03-14 ALL CITY SWITCHBOARD CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561420
Sponsor’s telephone number 7189567244
Plan sponsor’s address 35-41 11TH STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2018-03-14
Name of individual signing PETER TSIMOYIANIS
ALL CITY SWITCHBOARD CORP PROFIT SHARING PLAN 2016 112673515 2017-03-17 ALL CITY SWITCHBOARD CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561420
Sponsor’s telephone number 7189567244
Plan sponsor’s address 35-41 11TH STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2017-03-17
Name of individual signing PETER TSIMOYIANIS
ALL CITY SWITCHBOARD CORP PROFIT SHARING PLAN 2015 112673515 2016-03-02 ALL CITY SWITCHBOARD CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561420
Sponsor’s telephone number 7189567244
Plan sponsor’s address 35-41 11TH STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2016-03-02
Name of individual signing PETER TSIMOYIANIS
ALL CITY SWITCHBOARD CORP PROFIT SHARING PLAN 2014 112673515 2015-03-18 ALL CITY SWITCHBOARD CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561420
Sponsor’s telephone number 7189567244
Plan sponsor’s address 35-41 11TH STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2015-03-18
Name of individual signing PETER TSIMOYIANIS

DOS Process Agent

Name Role Address
GEORGE KAZAZIS, ESQ. DOS Process Agent 29-04 DITMARS BLVD., ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-10-19 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-10 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B057139-4 1984-01-10 CERTIFICATE OF INCORPORATION 1984-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9806198502 2021-03-12 0202 PPS 3541 11th St, Long Island City, NY, 11106-5013
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 734815
Loan Approval Amount (current) 734815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-5013
Project Congressional District NY-07
Number of Employees 29
NAICS code 335313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 740275.9
Forgiveness Paid Date 2021-12-14
6081367104 2020-04-14 0202 PPP 35-41 11TH STREET 0.0, LONG ISLAND CITY, NY, 11106-5013
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 746847
Loan Approval Amount (current) 746847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-5013
Project Congressional District NY-07
Number of Employees 30
NAICS code 335313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 755873.89
Forgiveness Paid Date 2021-07-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1491462 Interstate 2023-12-12 20000 2023 2 1 Private(Property)
Legal Name ALL CITY SWITCHBOARD CORP
DBA Name -
Physical Address 35-41 11TH STREET, LONG ISLAND CITY, NY, 11106, US
Mailing Address 35-41 11TH STREET, LONG ISLAND CITY, NY, 11106, US
Phone (718) 956-7244
Fax (718) 956-6759
E-mail JOAN@ALLCITYSWBD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State