Search icon

AMERICAN HOMES OF STATEN ISLAND LTD.

Company Details

Name: AMERICAN HOMES OF STATEN ISLAND LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2002 (23 years ago)
Entity Number: 2832099
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 604 Forest Avenue, Staten Island, NY, United States, 10310
Principal Address: 34 HEATH AVENUE, OAKHURST, NJ, United States, 07755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RON MOLCHO Chief Executive Officer 604 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
AMERICAN HOMES OF STATEN ISLAND LTD. DOS Process Agent 604 Forest Avenue, Staten Island, NY, United States, 10310

Licenses

Number Type End date
10301221700 ASSOCIATE BROKER 2024-09-21
10311201857 CORPORATE BROKER 2026-05-14
30RO0832117 ASSOCIATE BROKER 2026-05-03

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 604 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2021-01-25 2024-02-20 Address 604 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2021-01-25 2024-02-20 Address 604 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2002-11-07 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-07 2021-01-25 Address 900 SOUTH AVE., SUITE 44, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220003259 2024-02-20 BIENNIAL STATEMENT 2024-02-20
210125060450 2021-01-25 BIENNIAL STATEMENT 2020-11-01
021112000881 2002-11-12 CERTIFICATE OF AMENDMENT 2002-11-12
021107000380 2002-11-07 CERTIFICATE OF INCORPORATION 2002-11-07

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
33990.00
Total Face Value Of Loan:
33990.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33990
Current Approval Amount:
33990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34231.71

Date of last update: 30 Mar 2025

Sources: New York Secretary of State