Search icon

AMERIKOM GROUP INC.

Headquarter

Company Details

Name: AMERIKOM GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1994 (30 years ago)
Entity Number: 1878603
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 16 WEST 16TH STREET APT. 5PS, WESTBURY, NY, United States, 10011
Principal Address: 16 WEST 16TH ST APT. 5PS, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMERIKOM GROUP INC., CONNECTICUT 2458466 CONNECTICUT

Chief Executive Officer

Name Role Address
NITSAN BEN-HORIN Chief Executive Officer 16 WEST 16TH ST APT. 5PS, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
NITSAN BEN-HORIN DOS Process Agent 16 WEST 16TH STREET APT. 5PS, WESTBURY, NY, United States, 10011

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 16 WEST 16TH ST APT. 5PS, NEW YORK, NY, 10011, 6332, USA (Type of address: Chief Executive Officer)
2020-12-16 2024-05-13 Address 16 WEST 16TH STREET APT. 5PS, WESTBURY, NY, 10011, 6332, USA (Type of address: Service of Process)
2019-04-29 2020-12-16 Address 16 WEST 16TH STREET APT. 5PS, WESTBURY, NY, 10011, 6332, USA (Type of address: Service of Process)
2019-04-29 2024-05-13 Address 16 WEST 16TH ST APT. 5PS, NEW YORK, NY, 10011, 6332, USA (Type of address: Chief Executive Officer)
2016-12-01 2019-04-29 Address 247 WEST 30TH STREET STE 6FW, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2016-12-01 2019-04-29 Address 247 WEST 30TH STREET STE 6FW, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-12-01 2019-04-29 Address 247 WEST 30TH STREET STE 6FW, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-02-03 2016-12-01 Address 152 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-05-21 2016-12-01 Address 152 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-05-21 2016-12-01 Address 152 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240513003678 2024-05-13 BIENNIAL STATEMENT 2024-05-13
201216060397 2020-12-16 BIENNIAL STATEMENT 2020-12-01
190429060260 2019-04-29 BIENNIAL STATEMENT 2018-12-01
161201007353 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141203006140 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121211006598 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110203002758 2011-02-03 BIENNIAL STATEMENT 2010-12-01
100521003212 2010-05-21 BIENNIAL STATEMENT 2008-12-01
021007000731 2002-10-07 CERTIFICATE OF AMENDMENT 2002-10-07
020809000163 2002-08-09 CERTIFICATE OF AMENDMENT 2002-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3106117201 2020-04-16 0202 PPP 2085 Fifth Avenue Basement, NEW YORK, NY, 10035
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11567
Loan Approval Amount (current) 11567
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11677.21
Forgiveness Paid Date 2021-04-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State