Search icon

AMPORT DESIGN & CONSTRUCTION I CORP.

Company Details

Name: AMPORT DESIGN & CONSTRUCTION I CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2008 (17 years ago)
Entity Number: 3643847
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2137 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040
Principal Address: 2137 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMPORT DESIGN & CONSTUCTION I CORP. DOS Process Agent 2137 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
AUGUSTO M PEREIRA Chief Executive Officer 2137 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 2137 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2010-04-01 2024-03-01 Address 2137 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2008-03-13 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-13 2024-03-01 Address 2137 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301043019 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220302001269 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200303060449 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305007766 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160601006719 2016-06-01 BIENNIAL STATEMENT 2016-03-01
140502002425 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120413002881 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100401003324 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080313000351 2008-03-13 CERTIFICATE OF INCORPORATION 2008-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6233998406 2021-02-10 0235 PPS 2137 Jericho Tpke, Garden City Park, NY, 11040-4737
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103110
Loan Approval Amount (current) 103110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-4737
Project Congressional District NY-03
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104224.33
Forgiveness Paid Date 2022-03-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State