Search icon

AMERICAN INSTALLATION GROUP, INC.

Company Details

Name: AMERICAN INSTALLATION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1998 (27 years ago)
Entity Number: 2261521
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 560 BROADHOLLOW RD, STE 311, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER T SHEA Chief Executive Officer 560 BROADHOLLOW RD, STE 311, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 BROADHOLLOW RD, STE 311, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2000-09-21 2002-05-01 Address 1860 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-09-21 2002-05-01 Address 1860 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1998-05-20 2002-05-01 Address 1860 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040604002792 2004-06-04 BIENNIAL STATEMENT 2004-05-01
020501002875 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000921002157 2000-09-21 BIENNIAL STATEMENT 2000-05-01
980520000462 1998-05-20 CERTIFICATE OF INCORPORATION 1998-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1589767202 2020-04-15 0235 PPP 350 Motor Parkway suite 308 0.0, Hauppauge, NY, 11788-5124
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121272
Loan Approval Amount (current) 121272
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 Hauppauge, SUFFOLK, NY, 11788-5124
Project Congressional District NY-01
Number of Employees 14
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122562.81
Forgiveness Paid Date 2021-05-13
6269768605 2021-03-23 0235 PPS 350 Motor Pkwy, Hauppauge, NY, 11788-5101
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134325
Loan Approval Amount (current) 134325
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 Hauppauge, SUFFOLK, NY, 11788-5101
Project Congressional District NY-01
Number of Employees 8
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135166.02
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State