Search icon

AMERICAN PAGER REPAIR, INC.

Company Details

Name: AMERICAN PAGER REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2000 (25 years ago)
Entity Number: 2482950
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 218 WEST 22ND ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTOINETTE YACCARINO-FINKELMAN Chief Executive Officer 218 WEST 22ND ST, DEER PARK, NY, United States, 11829

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 WEST 22ND ST, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2010-04-02 2012-04-26 Address 218 W 22ND STREET, DEER PARK, NY, 11829, USA (Type of address: Chief Executive Officer)
2010-04-02 2012-04-26 Address 218 W 22ND STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2010-04-02 2012-04-26 Address 218 W 22ND STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2002-06-05 2010-04-02 Address 218 W 22ND ST, DEER PARK, NY, 11829, USA (Type of address: Chief Executive Officer)
2002-06-05 2010-04-02 Address 218 W 22ND ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140515002092 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120426002728 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100402002006 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080313002511 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060331002381 2006-03-31 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State