Search icon

AMERICAN SUCCESS COMPANY INC.

Headquarter

Company Details

Name: AMERICAN SUCCESS COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1995 (29 years ago)
Entity Number: 1968831
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 141 NORTH STATE RD, PO BOX 1350, BRIARCLIFF MANOR, NY, United States, 10510
Principal Address: 141 N STATE RD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN SUCCESS COMPANY INC., FLORIDA F02000004215 FLORIDA

Chief Executive Officer

Name Role Address
SCOTT M LANOFF Chief Executive Officer PO BOX 1350, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
AMERICAN SUCCESS COMPANY INC. DOS Process Agent 141 NORTH STATE RD, PO BOX 1350, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2012-07-25 2019-10-02 Address 510 N STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2011-12-27 2019-10-02 Address 510 NORTH STATE RD, PO BOX 1350, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2003-10-22 2012-07-25 Address 123 FIFTH AVE, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-10-22 2012-07-25 Address 123 FIFTH AVE, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-10-22 2011-12-27 Address 123 FIFTH AVE, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-11-03 2003-10-22 Address 826 BROADWAY, 9TH FL., NEW YORK CITY, NY, 10003, USA (Type of address: Service of Process)
1999-11-03 2003-10-22 Address 826 BROADWAY, 9TH FL., NEW YORK CITY, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-11-03 2003-10-22 Address 826 BROADWAY, 9TH FL., NEW YORK CITY, NY, 10003, USA (Type of address: Principal Executive Office)
1997-10-10 1999-11-03 Address 30 EAST NINTH ST, SUITE 2EE, NEW YORK, NY, 10003, 6410, USA (Type of address: Chief Executive Officer)
1997-10-10 1999-11-03 Address 30 E 9TH ST, SUITE 2EE, NEW YORK, NY, 10003, 6410, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191002061089 2019-10-02 BIENNIAL STATEMENT 2019-10-01
141217006216 2014-12-17 BIENNIAL STATEMENT 2013-10-01
120725002532 2012-07-25 BIENNIAL STATEMENT 2011-10-01
111227000071 2011-12-27 CERTIFICATE OF CHANGE 2011-12-27
071212002122 2007-12-12 BIENNIAL STATEMENT 2007-10-01
060105002335 2006-01-05 BIENNIAL STATEMENT 2005-10-01
031022002667 2003-10-22 BIENNIAL STATEMENT 2003-10-01
010924002029 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991103002479 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971010002175 1997-10-10 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9545757803 2020-06-08 0202 PPP 141 N State Road - 1st Floor, BRIARCLIFF MANOR, NY, 10510
Loan Status Date 2020-07-08
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State