Search icon

AMERICAN SWEEPSTAKES & PROMOTION CO., INC.

Company Details

Name: AMERICAN SWEEPSTAKES & PROMOTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2005 (19 years ago)
Entity Number: 3295899
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 300 STATE STREET, SUITE 402, SUITE 402, ROCHESTER, NY, United States, 14614
Principal Address: 300 STATE ST, Suite 402, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 STATE STREET, SUITE 402, SUITE 402, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
EUGENE CAIRO Chief Executive Officer 300 STATE ST, SUITE 402, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 300 STATE ST, SUITE 402, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-20 2023-10-20 Address 300 STATE ST, SUITE 402, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-12-27 Address 300 STATE ST, SUITE 402, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-12-27 Address 300 STATE STREET, SUITE 402, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2007-12-21 2023-10-20 Address 300 STATE ST, SUITE 402, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2005-12-21 2023-10-20 Address 300 STATE STREET, SUITE 402, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2005-12-21 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231227002243 2023-12-27 BIENNIAL STATEMENT 2023-12-27
231020002598 2023-10-20 BIENNIAL STATEMENT 2021-12-01
120228002561 2012-02-28 BIENNIAL STATEMENT 2011-12-01
071221002816 2007-12-21 BIENNIAL STATEMENT 2007-12-01
051221001061 2005-12-21 CERTIFICATE OF INCORPORATION 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2988757310 2020-04-29 0219 PPP 300 State Street, Suite 402, ROCHESTER, NY, 14614
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32291.66
Loan Approval Amount (current) 32291.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14614-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 713290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32459.4
Forgiveness Paid Date 2020-11-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State