Search icon

AMERICAN STOREFRONT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN STOREFRONT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1986 (40 years ago)
Entity Number: 1048223
ZIP code: 11354
County: Queens
Place of Formation: New York
Principal Address: 138-01 35TH AVENUE, FLUSHING, NY, United States, 11354
Address: 138-01 35TH AVE., FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN COTTER DOS Process Agent 138-01 35TH AVE., FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
BRIAN COTTER Chief Executive Officer 138-01 35TH AVENUE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1986-01-07 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
940310002619 1994-03-10 BIENNIAL STATEMENT 1994-01-01
B307430-3 1986-01-07 CERTIFICATE OF INCORPORATION 1986-01-07

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
12900.00
Total Face Value Of Loan:
12900.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$12,900
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,001.41
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $12,899

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State