Search icon

AMERICAN SOFTWARE CORP.

Company Details

Name: AMERICAN SOFTWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3776828
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 119-01 101 AVE., S. RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119-01 101 AVE., S. RICHMOND HILL, NY, United States, 11419

Filings

Filing Number Date Filed Type Effective Date
120828000093 2012-08-28 ANNULMENT OF DISSOLUTION 2012-08-28
DP-2077202 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090219000552 2009-02-19 CERTIFICATE OF INCORPORATION 2009-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-04 No data 11901 101ST AVE, Queens, S RICHMOND HL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
607214 RENEWAL INVOICED 2012-12-19 340 Electronics Store Renewal
607215 CNV_TFEE INVOICED 2012-12-19 8.470000267028809 WT and WH - Transaction Fee
176702 LL VIO INVOICED 2012-09-10 300 LL - License Violation
193057 PL VIO INVOICED 2012-08-30 1000 PL - Padlock Violation
992064 RENEWAL INVOICED 2012-08-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
174466 LL VIO INVOICED 2012-01-18 50 LL - License Violation
174467 LL VIO INVOICED 2012-01-17 75 LL - License Violation
607216 RENEWAL INVOICED 2010-11-10 340 Electronics Store Renewal
607217 CNV_TFEE INVOICED 2010-11-10 6.800000190734863 WT and WH - Transaction Fee
132764 LL VIO INVOICED 2010-11-05 200 LL - License Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7063737207 2020-04-28 0202 PPP 119-01 101ST AVENUE, S RICHMOND HILL, NY, 11419
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5930
Loan Approval Amount (current) 5930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address S RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State