Search icon

ASAP USA INC.

Company Details

Name: ASAP USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3480123
ZIP code: 13607
County: Jefferson
Place of Formation: Nevada
Address: 190-13 Bethune St, Alexandria Bay, NY, United States, 13607

Chief Executive Officer

Name Role Address
MOSES FEKETE Chief Executive Officer 190-13 BETHUNE STREET, ALEXANDRIA BAY, NY, United States, 13607

DOS Process Agent

Name Role Address
ASAP USA INC DOS Process Agent 190-13 Bethune St, Alexandria Bay, NY, United States, 13607

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 13 BETHUNE STREET / #190, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 190-13 BETHUNE STREET, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2011-05-10 2024-05-22 Address 2248 MERIDIAN BOULEVARD, SUITE H, MINDEN, NV, 89423, USA (Type of address: Service of Process)
2011-05-10 2024-05-22 Address 13 BETHUNE STREET / #190, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2009-08-03 2011-05-10 Address 22630 MURROCK CIRCLE, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2009-08-03 2011-05-10 Address 13 BETHUNE ST #190, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2007-02-22 2011-05-10 Address 2248 MERIDIAN BOULEVARD, SUITE H, MINDEN, NV, 89423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522001795 2024-05-22 BIENNIAL STATEMENT 2024-05-22
110510002772 2011-05-10 BIENNIAL STATEMENT 2011-02-01
090803002456 2009-08-03 BIENNIAL STATEMENT 2009-02-01
070222000422 2007-02-22 APPLICATION OF AUTHORITY 2007-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1884599009 2021-05-14 0248 PPP 22620 County Route 51, Watertown, NY, 13601-5030
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10558
Loan Approval Amount (current) 10558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-5030
Project Congressional District NY-24
Number of Employees 2
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10590.4
Forgiveness Paid Date 2021-09-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State