Search icon

A & S FIREPLACES INC.

Company Details

Name: A & S FIREPLACES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1995 (30 years ago)
Entity Number: 1900758
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Principal Address: 63 JERMY CIRCLE, NESCONSET, NY, United States, 11767
Address: APARTMENT #63, 63 JEREMY CIRCLE, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN ALMARAS Chief Executive Officer 63 JERMY CIRCLE, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent APARTMENT #63, 63 JEREMY CIRCLE, NESCONSET, NY, United States, 11767

Filings

Filing Number Date Filed Type Effective Date
970415002672 1997-04-15 BIENNIAL STATEMENT 1997-03-01
950307000412 1995-03-07 CERTIFICATE OF INCORPORATION 1995-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5868647202 2020-04-27 0235 PPP 63 JEREMY CIR, NESCONSET, NY, 11767
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NESCONSET, SUFFOLK, NY, 11767-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12652.05
Forgiveness Paid Date 2021-07-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State