Search icon

ASAP WAREHOUSE & DISTRIBUTION, CORP.

Company Details

Name: ASAP WAREHOUSE & DISTRIBUTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1998 (27 years ago)
Entity Number: 2215905
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 104 SACKETT ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 SACKETT ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ALEX A VANECH Chief Executive Officer 104 SACKETT ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 104 SACKETT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-04 2024-02-27 Address 104 SACKETT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2000-02-04 2024-02-27 Address 104 SACKETT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1998-01-08 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-08 2000-02-04 Address 104 SACKETT ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227003523 2024-02-27 BIENNIAL STATEMENT 2024-02-27
200102062236 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190122060189 2019-01-22 BIENNIAL STATEMENT 2018-01-01
140320002046 2014-03-20 BIENNIAL STATEMENT 2014-01-01
120214002331 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100222002409 2010-02-22 BIENNIAL STATEMENT 2010-01-01
060215002124 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040120002496 2004-01-20 BIENNIAL STATEMENT 2004-01-01
020118002632 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000204002530 2000-02-04 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1210978503 2021-02-18 0202 PPS 104 Sackett St, Brooklyn, NY, 11231-1414
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76975
Loan Approval Amount (current) 76975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1414
Project Congressional District NY-10
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77217.52
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State