Search icon

ASSIST ASSET RECOVERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASSIST ASSET RECOVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2011 (14 years ago)
Entity Number: 4168844
ZIP code: 11204
County: Queens
Place of Formation: New York
Address: 5314 16TH AVE., SUITE 222, SUITE 222, BROOKLYN, NY, United States, 11204
Principal Address: 5314 16TH AVE., SUITE 222, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANIE BRECHER Chief Executive Officer 5314 16TH AVE., SUITE 222, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
MICHAEL BRECHER DOS Process Agent 5314 16TH AVE., SUITE 222, SUITE 222, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2017-11-02 2019-11-08 Address 5314 16TH AVE., SUITE 222, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2014-05-29 2017-11-02 Address 1712 62ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2014-05-29 2017-11-02 Address 1712 62ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2014-05-29 2017-11-02 Address 1712 62ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2011-11-23 2014-05-29 Address 1712 62ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191108060193 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171102007255 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007621 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140529006072 2014-05-29 BIENNIAL STATEMENT 2013-11-01
111123000045 2011-11-23 CERTIFICATE OF INCORPORATION 2011-11-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
25116.00
Total Face Value Of Loan:
25116.00
Date:
2020-06-20
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:
495500.00
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:
30927.00
Total Face Value Of Loan:
30927.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25116
Current Approval Amount:
25116
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
25269.45
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30927
Current Approval Amount:
30927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
31264.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State