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
030623002421 2003-06-23 BIENNIAL STATEMENT 2003-06-01
010620000616 2001-06-20 CERTIFICATE OF INCORPORATION 2001-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7262398505 2021-03-05 0235 PPS 35 Main St, Sayville, NY, 11782-2501
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) 45780
Loan Approval Amount (current) 45780
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 Sayville, SUFFOLK, NY, 11782-2501
Project Congressional District NY-02
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 46072.86
Forgiveness Paid Date 2021-11-01
3866128105 2020-07-15 0235 PPP 35 Main St, SAYVILLE, NY, 11782
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42513
Loan Approval Amount (current) 42513
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 SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42809.27
Forgiveness Paid Date 2021-03-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State