Search icon

AMERICAN SELITE ENGRAVERS, INC.

Company Details

Name: AMERICAN SELITE ENGRAVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1997 (28 years ago)
Entity Number: 2114450
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 157 FLORIDA ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 FLORIDA ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
KAREN PIRA Chief Executive Officer 1416 ODELL ST, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2001-04-03 2005-03-09 Address 162 VERDI ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2001-04-03 2005-03-09 Address 1416 ODELL ST, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1999-05-26 2001-04-03 Address 1416 ODELL ST, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1999-05-26 2001-04-03 Address 162 VERDI ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1997-02-19 2005-03-09 Address 162 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301002028 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110218002062 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090204003106 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070223002555 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050309002866 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030214002233 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010403002953 2001-04-03 BIENNIAL STATEMENT 2001-02-01
990526002529 1999-05-26 BIENNIAL STATEMENT 1999-02-01
970219000420 1997-02-19 CERTIFICATE OF INCORPORATION 1997-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5753868303 2021-01-25 0235 PPS 157, FARMINGDALE, NY, 11735
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37103.95
Loan Approval Amount (current) 37103.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735
Project Congressional District NY-02
Number of Employees 3
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37371.92
Forgiveness Paid Date 2021-10-27
5266327203 2020-04-27 0235 PPP 157 Florida St., Farmingdale, NY, 11735
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37312.05
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: New York Secretary of State