Search icon

ALL INDUSTRIAL BOILER INC.

Company Details

Name: ALL INDUSTRIAL BOILER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1985 (40 years ago)
Entity Number: 996596
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 3712 RTE 112, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LIVINGSTON Chief Executive Officer 3712 RTE 112, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3712 RTE 112, CORAM, NY, United States, 11727

Form 5500 Series

Employer Identification Number (EIN):
112737712
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-17 2011-05-31 Address 3712 ROUTE 112, CORAM, NY, 11727, 4120, USA (Type of address: Service of Process)
2007-05-17 2011-05-31 Address 3712 ROUTE 112, CORAM, NY, 11727, 4120, USA (Type of address: Chief Executive Officer)
2007-05-17 2011-05-31 Address 3712 ROUTE 112, CORAM, NY, 11727, 4120, USA (Type of address: Principal Executive Office)
2005-07-12 2007-05-17 Address 3712 RTE 112, CORAM, NY, 11727, 4120, USA (Type of address: Service of Process)
2005-07-12 2007-05-17 Address 3712 RTE 112, CORAM, NY, 11727, 4120, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210503062169 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060379 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006633 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006132 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006594 2013-05-07 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
154165.00
Total Face Value Of Loan:
154165.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154165
Current Approval Amount:
154165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156014.98

Date of last update: 17 Mar 2025

Sources: New York Secretary of State