Search icon

AMERICAN A.W.S. CORP.

Company Details

Name: AMERICAN A.W.S. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1986 (39 years ago)
Entity Number: 1055816
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1180 LINCOLN AVENUE, SUITE 5, HOLBROOK, NY, United States, 11741

Contact Details

Phone +1 631-254-0222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN A.W.S. CORP. DOS Process Agent 1180 LINCOLN AVENUE, SUITE 5, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
ROBERT SCHWARTZ Chief Executive Officer 1180 LINCOLN AVENUE, SUITE 5, HOLBROOK, NY, United States, 11741

Licenses

Number Status Type Date End date
2099622-DCA Active Business 2021-06-22 2025-02-28
2095746-DCA Inactive Business 2020-05-21 2020-06-30
2046616-DCA Inactive Business 2016-12-19 2019-02-28

History

Start date End date Type Value
1998-03-26 2020-07-17 Address 98 E INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-04-04 1998-03-26 Address 98 E INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1994-09-27 2020-07-17 Address 98 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1986-02-05 1994-09-27 Address 181 EAST MAIN ST., EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200717060303 2020-07-17 BIENNIAL STATEMENT 2018-02-01
100326002761 2010-03-26 BIENNIAL STATEMENT 2010-02-01
080312003014 2008-03-12 BIENNIAL STATEMENT 2008-02-01
060314002706 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040224002471 2004-02-24 BIENNIAL STATEMENT 2004-02-01
020206002696 2002-02-06 BIENNIAL STATEMENT 2002-02-01
980326002648 1998-03-26 BIENNIAL STATEMENT 1998-02-01
950404002415 1995-04-04 BIENNIAL STATEMENT 1994-02-01
940927000016 1994-09-27 CERTIFICATE OF AMENDMENT 1994-09-27
B318813-4 1986-02-05 CERTIFICATE OF INCORPORATION 1986-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634083 TRUSTFUNDHIC INVOICED 2023-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3634084 RENEWAL INVOICED 2023-04-26 100 Home Improvement Contractor License Renewal Fee
3427752 FE INVOICED 2022-03-17 75 Finance Escrow (Business Refund Owed)
3342567 DCA-SUS CREDITED 2021-06-30 75 Suspense Account
3317462 LICENSE INVOICED 2021-04-12 100 Home Improvement Contractor License Fee
3180060 LICENSE INVOICED 2020-05-20 85 Electronic & Home Appliance Service Dealer License Fee
3180145 FINGERPRINT CREDITED 2020-05-20 75 Fingerprint Fee
3180186 BLUEDOT CREDITED 2020-05-20 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
3179796 LICENSE INVOICED 2020-05-15 50 Home Improvement Contractor License Fee
3179794 FINGERPRINT CREDITED 2020-05-15 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1989248401 2021-02-03 0235 PPS 1180 Lincoln Ave Unit 5, Holbrook, NY, 11741-2285
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45555
Loan Approval Amount (current) 45555
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 Y
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-2285
Project Congressional District NY-02
Number of Employees 6
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45889.83
Forgiveness Paid Date 2021-11-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State