Search icon

AWARDS DIRECT, INC.

Company Details

Name: AWARDS DIRECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1999 (26 years ago)
Entity Number: 2422685
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 33 BELL ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN CROTTY Chief Executive Officer 33 BELL ST, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 BELL ST, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2005-11-08 2009-08-25 Address 33 BELL ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2005-11-08 2009-08-25 Address 33 BELL ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2005-11-08 2009-08-25 Address 33 BELL ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2003-09-17 2005-11-08 Address 35 BELL STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2003-09-17 2005-11-08 Address 35 BELL STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2003-05-22 2005-11-08 Address 35 BELL STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1999-09-27 2003-05-22 Address 29 LINWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924002140 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110922002534 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090825002365 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070919002063 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051108002270 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030917002511 2003-09-17 BIENNIAL STATEMENT 2003-09-01
030522000290 2003-05-22 CERTIFICATE OF AMENDMENT 2003-05-22
990927000648 1999-09-27 CERTIFICATE OF INCORPORATION 1999-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4300628609 2021-03-18 0235 PPP 118 Lamar St Unit A, West Babylon, NY, 11704-1321
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 West Babylon, SUFFOLK, NY, 11704-1321
Project Congressional District NY-02
Number of Employees 1
NAICS code 551114
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3798.59
Forgiveness Paid Date 2022-07-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State