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

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

Links between entities

Type:
Headquarter of
Company Number:
2458466
State:
CONNECTICUT

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 2024-05-13 Address 16 WEST 16TH ST APT. 5PS, NEW YORK, NY, 10011, 6332, USA (Type of address: Chief Executive Officer)
2019-04-29 2020-12-16 Address 16 WEST 16TH STREET APT. 5PS, WESTBURY, NY, 10011, 6332, USA (Type of address: Service of Process)
2016-12-01 2019-04-29 Address 247 WEST 30TH STREET STE 6FW, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
109900.00
Total Face Value Of Loan:
109900.00
Date:
2020-04-16
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:
11567.00
Total Face Value Of Loan:
11567.00

Trademarks Section

Serial Number:
78164572
Mark:
AMERIKOM
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-09-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AMERIKOM

Goods And Services

For:
die cutting services
First Use:
1994-12-24
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Consulting services related to printing and project management in the graphic design industry
First Use:
1994-12-24
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11567
Current Approval Amount:
11567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11677.21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State