Search icon

AMERICAN LITHO, INC.

Company Details

Name: AMERICAN LITHO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2002 (23 years ago)
Entity Number: 2746368
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 360-6 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD R DEGER Chief Executive Officer 360-6 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360-6 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2004-04-14 2010-04-21 Address 360-6 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2004-04-14 2010-04-21 Address 360-6 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2004-04-14 2010-04-21 Address 360-6 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2002-03-25 2004-04-14 Address CLIFFORD R. DEGER, 34 EAST MAIN STREET, #167, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120530002031 2012-05-30 BIENNIAL STATEMENT 2012-03-01
100421003010 2010-04-21 BIENNIAL STATEMENT 2010-03-01
080306002853 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060510002679 2006-05-10 BIENNIAL STATEMENT 2006-03-01
040414002158 2004-04-14 BIENNIAL STATEMENT 2004-03-01
020325000007 2002-03-25 CERTIFICATE OF INCORPORATION 2002-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5758358008 2020-06-29 0235 PPP 360 Knickerbocker Ave 6, BOHEMIA, NY, 11716-3124
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3852
Loan Approval Amount (current) 3852
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 Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-3124
Project Congressional District NY-02
Number of Employees 2
NAICS code 323113
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 Non-Veteran
Forgiveness Amount 3886.08
Forgiveness Paid Date 2021-05-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State