Search icon

ALL BUGS INC.

Company Details

Name: ALL BUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1984 (40 years ago)
Entity Number: 945833
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 70 FARNUM BLVD, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW ESCALANTE Chief Executive Officer 70 FARNUM BLVD, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 FARNUM BLVD, FRANKLIN SQUARE, NY, United States, 11010

Permits

Number Date End date Type Address
5981 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
1993-11-05 2004-10-25 Address 70 FARNUM BOULEVARD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1993-07-19 2004-10-25 Address 95 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1993-07-19 1993-11-05 Address 95 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1984-09-25 2004-10-25 Address 95 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121011002267 2012-10-11 BIENNIAL STATEMENT 2012-09-01
100923002758 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080828003529 2008-08-28 BIENNIAL STATEMENT 2008-09-01
061103002219 2006-11-03 BIENNIAL STATEMENT 2006-09-01
041025002100 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020822002616 2002-08-22 BIENNIAL STATEMENT 2002-09-01
000913002650 2000-09-13 BIENNIAL STATEMENT 2000-09-01
960912002498 1996-09-12 BIENNIAL STATEMENT 1996-09-01
931105002818 1993-11-05 BIENNIAL STATEMENT 1993-09-01
930719002303 1993-07-19 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1178867704 2020-05-01 0235 PPP 70 FARNUM BLVD, FRANKLIN SQUARE, NY, 11010
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27040
Loan Approval Amount (current) 27040
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 FRANKLIN SQUARE, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 561710
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 27390.38
Forgiveness Paid Date 2021-08-23

Date of last update: 28 Feb 2025

Sources: New York Secretary of State