Search icon

AUGUSTUS SPIRIT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUGUSTUS SPIRIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2004 (21 years ago)
Entity Number: 3053933
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 23-17 STILLWELL AVE, BROOKLYN, NY, United States, 11223
Principal Address: 2317-19 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAEUN PARK DOS Process Agent 23-17 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
SAEUN PARK Chief Executive Officer 2317-19 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Licenses

Number Type Date Last renew date End date Address Description
0100-22-118161 Alcohol sale 2022-05-31 2022-05-31 2025-07-31 2317 19 STILLWELL AVENUE, BROOKLYN, New York, 11223 Liquor Store

History

Start date End date Type Value
2022-02-08 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-02-08 Address 23-17 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2022-02-08 2022-02-08 Address 2317-19 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2010-05-17 2022-02-08 Address 23-17 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2010-05-17 2022-02-08 Address 23-17 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220208002801 2022-02-08 AMENDMENT TO BIENNIAL STATEMENT 2022-02-08
220127001182 2022-01-27 BIENNIAL STATEMENT 2022-01-27
160121006036 2016-01-21 BIENNIAL STATEMENT 2014-05-01
120622002258 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100517002345 2010-05-17 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
30820.00
Total Face Value Of Loan:
30820.00
Date:
2020-06-17
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:
112000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-27
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:
30867.00
Total Face Value Of Loan:
30867.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30867
Current Approval Amount:
30867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31203.11
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30820
Current Approval Amount:
30820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31034.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State