Search icon

AMERISCAN GPR, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64118.75
Total Face Value Of Loan:
64118.75
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44380.00
Total Face Value Of Loan:
44380.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44380
Current Approval Amount:
44380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44851.77
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64118.75
Current Approval Amount:
64118.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64708.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State