Search icon

ASSET PROTECTION & MANAGEMENT INC.

Company Details

Name: ASSET PROTECTION & MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2005 (20 years ago)
Entity Number: 3262450
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1936 HEMPSTEAD TPKE, #296, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1936 HEMPSTEAD TPKE, #296, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
ALBERTO REYES, JR Chief Executive Officer 1936 HEMPSTEAD TPKE, #296, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2007-11-27 2011-09-29 Address 1351 WILSON RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2007-11-27 2011-09-29 Address 1351 WILSON RD, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2005-10-14 2011-09-29 Address PO BOX 2189, GARDEN CITY, NY, 11531, USA (Type of address: Service of Process)
2005-09-28 2005-10-14 Address 1351 WILSON ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190919060055 2019-09-19 BIENNIAL STATEMENT 2019-09-01
140707006162 2014-07-07 BIENNIAL STATEMENT 2013-09-01
110929002432 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090828002629 2009-08-28 BIENNIAL STATEMENT 2009-09-01
071127002813 2007-11-27 BIENNIAL STATEMENT 2007-09-01
051014000021 2005-10-14 CERTIFICATE OF CHANGE 2005-10-14
050928000988 2005-09-28 CERTIFICATE OF INCORPORATION 2005-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7544858107 2020-07-23 0235 PPP 1936 Hempstead Turnpike, East Meadow, NY, 11554
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20973.7
Forgiveness Paid Date 2021-04-01
8044968310 2021-01-29 0235 PPS 1936 Hempstead Tpke, East Meadow, NY, 11554-1712
Loan Status Date 2021-03-23
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-1712
Project Congressional District NY-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State