Search icon

ASSOS, INC.

Company Details

Name: ASSOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2001 (24 years ago)
Entity Number: 2652566
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 35 MAIN ST, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STAVROS KOKKOSIS Chief Executive Officer 55 5TH ST, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 MAIN ST, SAYVILLE, NY, United States, 11782

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123812 Alcohol sale 2023-11-15 2023-11-15 2025-11-30 35 MAIN ST, SAYVILLE, New York, 11782 Restaurant

History

Start date End date Type Value
2003-06-23 2013-06-25 Address 58 4TH ST, RONKONKOMA, NY, 11774, USA (Type of address: Chief Executive Officer)
2003-06-23 2013-06-25 Address 35 MAIN ST, SAYVILLE, NY, 11786, USA (Type of address: Principal Executive Office)
2001-06-20 2013-06-25 Address 35 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130625002315 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110707003082 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090622002316 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070723002911 2007-07-23 BIENNIAL STATEMENT 2007-06-01
050901002468 2005-09-01 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45780.00
Total Face Value Of Loan:
45780.00
Date:
2020-07-21
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42513.00
Total Face Value Of Loan:
42513.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45780
Current Approval Amount:
45780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46072.86
Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42513
Current Approval Amount:
42513
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42809.27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State