Search icon

AMERICAN SPRAY-ON CORP.

Company Details

Name: AMERICAN SPRAY-ON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1105532
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 16 WEST 19TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 16 WEST 19TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARVIN SWEET DOS Process Agent 16 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARVIN SWEET Chief Executive Officer 16 WEST 19TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-05-28 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-08-18 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1802175 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
980825002292 1998-08-25 BIENNIAL STATEMENT 1998-08-01
B391964-3 1986-08-18 CERTIFICATE OF INCORPORATION 1986-08-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
500000.00
Total Face Value Of Loan:
500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-04-30
Type:
Prog Related
Address:
6 WORLD TRADE CENTER, NEW YORK, NY, 10048
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-08-04
Type:
Unprog Rel
Address:
750 CENTRAL AVE., YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500000
Current Approval Amount:
500000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 367-8607
Add Date:
2001-10-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-08-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LA BARBERA
Party Role:
Plaintiff
Party Name:
AMERICAN SPRAY-ON CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State