Search icon

AMERISCAN GPR, INC.

Company Details

Name: AMERISCAN GPR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2011 (14 years ago)
Entity Number: 4104063
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-29 14th Ave, Whitestone, NY, United States, 11357

Contact Details

Phone +1 718-392-1314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS NEOS DOS Process Agent 150-29 14th Ave, Whitestone, NY, United States, 11357

Chief Executive Officer

Name Role Address
LOUIS NEOS Chief Executive Officer 150-29 14TH AVE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1460792-DCA Inactive Business 2013-03-26 2015-02-28

History

Start date End date Type Value
2023-03-14 2023-03-14 Address 1211 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2013-07-02 2023-03-14 Address 1211 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-06-08 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-08 2023-03-14 Address 12-11 38TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314001105 2023-03-14 BIENNIAL STATEMENT 2021-06-01
170609006069 2017-06-09 BIENNIAL STATEMENT 2017-06-01
130702006230 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110608000189 2011-06-08 CERTIFICATE OF INCORPORATION 2011-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1235580 FINGERPRINT INVOICED 2013-04-22 75 Fingerprint Fee
1235581 FINGERPRINT INVOICED 2013-04-22 75 Fingerprint Fee
1235582 LICENSE INVOICED 2013-03-26 125 Home Improvement Contractor License Fee
1235584 CNV_TFEE INVOICED 2013-03-26 8.09000015258789 WT and WH - Transaction Fee
1235583 TRUSTFUNDHIC INVOICED 2013-03-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8798208508 2021-03-10 0202 PPS 21213 36th Ave, Bayside, NY, 11361-1520
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64118.75
Loan Approval Amount (current) 64118.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-1520
Project Congressional District NY-03
Number of Employees 4
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64708.99
Forgiveness Paid Date 2022-02-17
1920217300 2020-04-28 0202 PPP 1211 38TH AVENUE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44380
Loan Approval Amount (current) 44380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44851.77
Forgiveness Paid Date 2021-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State