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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND INDUSTRIAL BOILER CASH BALANCE PENSION PLAN 2023 112737712 2024-09-27 ALL INDUSTRIAL BOILER INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 6316985046
Plan sponsor’s address 3712 ROUTE 112, CORAM, NY, 11727

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing NATHAN LIVINGSTON
Valid signature Filed with authorized/valid electronic signature
ISLAND INDUSTRIAL BOILER INCENTIVE SAVINGS PLAN 2023 112737712 2024-09-27 ALL INDUSTRIAL BOILER INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 6316985046
Plan sponsor’s address 3712 ROUTE 112, CORAM, NY, 11727

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing NATHAN LIVINGSTON
Valid signature Filed with authorized/valid electronic signature
ISLAND INDUSTRIAL BOILER INCENTIVE SAVINGS PLAN 2022 112737712 2023-09-07 ALL INDUSTRIAL BOILER INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 6316985046
Plan sponsor’s address 3712 ROUTE 112, CORAM, NY, 11727

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing NATHAN LIVINGSTON
ISLAND INDUSTRIAL BOILER CASH BALANCE PENSION PLAN 2022 112737712 2023-09-07 ALL INDUSTRIAL BOILER INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 6316985046
Plan sponsor’s address 3712 ROUTE 112, CORAM, NY, 11727

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing NATHAN LIVINGSTON
ISLAND INDUSTRIAL BOILER CASH BALANCE PENSION PLAN 2021 112737712 2022-10-04 ALL INDUSTRIAL BOILER INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 6316985046
Plan sponsor’s address 3712 ROUTE 112, CORAM, NY, 11727

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing NATHAN LIVINGSTON
ISLAND INDUSTRIAL BOILER INCENTIVE SAVINGS PLAN 2021 112737712 2022-10-04 ALL INDUSTRIAL BOILER INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 6316985046
Plan sponsor’s address 3712 ROUTE 112, CORAM, NY, 11727

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing NATHAN LIVINGSTON

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

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)
2005-07-12 2007-05-17 Address 3712 RTE 112, CORAM, NY, 11727, 4120, USA (Type of address: Chief Executive Officer)
1993-02-10 2005-07-12 Address 17 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1993-02-10 2005-07-12 Address 17 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1993-02-10 2005-07-12 Address 17 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1985-05-13 1993-02-10 Address 6165 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

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
110531002741 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090422002066 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070517002710 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050712002458 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030430002555 2003-04-30 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5947727701 2020-05-01 0235 PPP 3712 ROUTE 112, CORAM, NY, 11727-4120
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154165
Loan Approval Amount (current) 154165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address CORAM, SUFFOLK, NY, 11727-4120
Project Congressional District NY-01
Number of Employees 11
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156014.98
Forgiveness Paid Date 2021-07-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State