Search icon

ASSIST ASSET RECOVERY INC.

Company Details

Name: ASSIST ASSET RECOVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2011 (13 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4760068303 2021-01-23 0202 PPS 5314 16th Ave, Brooklyn, NY, 11204-1425
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25116
Loan Approval Amount (current) 25116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1425
Project Congressional District NY-09
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 25269.45
Forgiveness Paid Date 2021-09-07
2798537302 2020-04-29 0202 PPP 5314 16th Ave., BROOKLYN, NY, 11204
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30927
Loan Approval Amount (current) 30927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 31264.23
Forgiveness Paid Date 2021-06-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State