Search icon

AMERICAN CHRISTMAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN CHRISTMAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1988 (37 years ago)
Date of dissolution: 27 Oct 2017
Entity Number: 1286184
ZIP code: 10110
County: Bronx
Place of Formation: New York
Address: 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110
Principal Address: 30 WARREN PLACE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERIC L SCHWAM Chief Executive Officer 30 WARREN PLACE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
WOLLMUTH MAHER & DEUTCH, LLP DOS Process Agent 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2002-07-31 2008-08-06 Address 1345 AVENUE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2002-07-31 2010-08-16 Address 1135 BRONX RIVER AVE, BRONX, NY, 10472, 3101, USA (Type of address: Chief Executive Officer)
2002-07-31 2010-08-16 Address 1135 BRONX RIVER AVE, BRONX, NY, 10472, 3101, USA (Type of address: Principal Executive Office)
2000-08-25 2002-07-31 Address 1135 BRONX RIVER AVE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
2000-08-25 2002-07-31 Address 1135 BRONX RIVER AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171027000202 2017-10-27 CERTIFICATE OF MERGER 2017-10-27
160801006159 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006311 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006997 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100816002355 2010-08-16 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24313P0488
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4088.00
Base And Exercised Options Value:
4088.00
Base And All Options Value:
4088.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-12-10
Description:
IGF::OT::IGF HOLIDAY DECORATIONS CHAPEL STREET&FLATBUSH AVE BKLYN
Naics Code:
541490: OTHER SPECIALIZED DESIGN SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
VA24313P0465
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6124.00
Base And Exercised Options Value:
6124.00
Base And All Options Value:
6124.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-12-05
Description:
IGF::OT::IGF:CHRISTMAS DECORATIONS:FOR ST.ALBANS
Naics Code:
327212: OTHER PRESSED AND BLOWN GLASS AND GLASSWARE MANUFACTURING
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER
Procurement Instrument Identifier:
VA24313P0434
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8419.00
Base And Exercised Options Value:
8671.00
Base And All Options Value:
8671.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-11-30
Description:
HOLIDAY DECORATIONS FOR BROOKLYN VA
Naics Code:
327212: OTHER PRESSED AND BLOWN GLASS AND GLASSWARE MANUFACTURING
Product Or Service Code:
6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2010-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
153500.00
Total Face Value Of Loan:
153500.00
Date:
2010-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1362000.00
Total Face Value Of Loan:
1362000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-02
Type:
Complaint
Address:
30 WARREN PLACE, MOUNT VERNON, NY, 10550
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-10-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PENA
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
AMERICAN CHRISTMAS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State