Search icon

A PROMOS USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A PROMOS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2005 (20 years ago)
Entity Number: 3197846
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 143 EAST MERRICK RD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINDY YOUNGER Chief Executive Officer 143 EAST MERRICK RD, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 EAST MERRICK RD, FREEPORT, NY, United States, 11520

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
516-377-0198
Contact Person:
MINDY YOUNGER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1542713

Unique Entity ID

Unique Entity ID:
CJVVH8Q1M7R8
CAGE Code:
6FER1
UEI Expiration Date:
2026-01-10

Business Information

Activation Date:
2025-01-14
Initial Registration Date:
2011-06-16

Commercial and government entity program

CAGE number:
6FER1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-14
CAGE Expiration:
2030-01-14
SAM Expiration:
2026-01-10

Contact Information

POC:
MINDY YOUNGER
Corporate URL:
http://apromosusa.com/

History

Start date End date Type Value
2011-06-08 2013-06-28 Address 69 HAMPTON PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2007-04-17 2013-06-28 Address 69 HAMPTON PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2007-04-17 2013-06-28 Address 69 HAMPTON PLACE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2005-04-28 2011-06-08 Address 69 HAMPTON PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130628002087 2013-06-28 BIENNIAL STATEMENT 2013-04-01
110608002974 2011-06-08 BIENNIAL STATEMENT 2011-04-01
090406002118 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070417003121 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050428000925 2005-04-28 CERTIFICATE OF INCORPORATION 2005-04-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G224P000190
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14312.50
Base And Exercised Options Value:
14312.50
Base And All Options Value:
14312.50
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-09-19
Description:
TRI-BLEND T-SHIRTS IN ACCORDANCE WITH THE ATTACHED STATEMENT OF WORK (SOW).
Naics Code:
323113: COMMERCIAL SCREEN PRINTING
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE
Procurement Instrument Identifier:
6923G224C000024
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
20320.00
Base And Exercised Options Value:
20320.00
Base And All Options Value:
52027.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-08-12
Description:
SHORT SLEEVE POLO SHIRT TO BE WORN BY REGIMENT OF MIDSHIPMEN IN DINING ROOM DURING EVENING AND WEEKEND MEALS
Naics Code:
339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product Or Service Code:
8405: OUTERWEAR, MEN'S
Procurement Instrument Identifier:
6923G223P000040
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13600.00
Base And Exercised Options Value:
13600.00
Base And All Options Value:
13600.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2023-01-30
Description:
SAPR T-SHIRT ORDER
Naics Code:
323113: COMMERCIAL SCREEN PRINTING
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
79428.00
Total Face Value Of Loan:
79428.00
Date:
2020-04-28
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:
83117.00
Total Face Value Of Loan:
83117.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$83,117
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,838.87
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $83,117
Jobs Reported:
8
Initial Approval Amount:
$79,428
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,428
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,289.74
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $79,428

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State