Search icon

ALL AFFAIRS CHAIR RENTAL CORP.

Company Details

Name: ALL AFFAIRS CHAIR RENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1984 (41 years ago)
Entity Number: 909577
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2255 59TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALL AFFAIRS CHAIR RENTAL CORP. Chief Executive Officer 2255 59TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
SAM GRAZI DOS Process Agent 2255 59TH STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2023-11-29 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-02 2016-04-01 Address 2255 59TH ST, BROOKLYN, NY, 11204, 2505, USA (Type of address: Chief Executive Officer)
1996-05-02 2016-04-01 Address 2255 59TH ST, BROOKLYN, NY, 11204, 2505, USA (Type of address: Principal Executive Office)
1996-05-02 2016-04-01 Address 2255 59TH ST, BROOKLYN, NY, 11204, 2505, USA (Type of address: Service of Process)
1984-04-16 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-04-16 1996-05-02 Address 1305 41ST STREET, ROOM 202, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160401006627 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140418006187 2014-04-18 BIENNIAL STATEMENT 2014-04-01
120516003068 2012-05-16 BIENNIAL STATEMENT 2012-04-01
080507002861 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060412002215 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040412002152 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020325002281 2002-03-25 BIENNIAL STATEMENT 2002-04-01
020207000795 2002-02-07 ANNULMENT OF DISSOLUTION 2002-02-07
DP-1575690 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
000413002636 2000-04-13 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7287658409 2021-02-11 0202 PPS 2255 59th St, Brooklyn, NY, 11204-2505
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29377.5
Loan Approval Amount (current) 29377.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2505
Project Congressional District NY-09
Number of Employees 10
NAICS code 532310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29527.65
Forgiveness Paid Date 2021-08-27
2070587706 2020-05-01 0202 PPP 2255 59TH ST, BROOKLYN, NY, 11204
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29377
Loan Approval Amount (current) 29377
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 BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 10
NAICS code 532299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29640.1
Forgiveness Paid Date 2021-03-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1655975 Intrastate Non-Hazmat 2007-06-14 75000 2006 9 5 Private(Property)
Legal Name ALL AFFAIRS CHAIR RENTAL CORP
DBA Name -
Physical Address 2255 59TH ST, BROOKLYN, NY, 11204, US
Mailing Address 2255 59TH ST, BROOKLYN, NY, 11204, US
Phone (718) 234-4300
Fax (718) 234-6400
E-mail -

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