Search icon

AMERICAN UNITED COMPANY LLC

Company Details

Name: AMERICAN UNITED COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2012 (13 years ago)
Entity Number: 4220024
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 6940 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
AMERICAN UNITED COMPANY LLC DOS Process Agent 6940 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2012-03-21 2020-03-17 Address 8658 PINTO STREET, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200317060465 2020-03-17 BIENNIAL STATEMENT 2020-03-01
140325006369 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120608000082 2012-06-08 CERTIFICATE OF PUBLICATION 2012-06-08
120321000731 2012-03-21 ARTICLES OF ORGANIZATION 2012-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-20 No data 6940 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-11 No data 6940 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-12 No data 6940 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7976998401 2021-02-12 0202 PPS 8706 63rd Ave, Rego Park, NY, 11374-2809
Loan Status Date 2024-03-18
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103292
Loan Approval Amount (current) 103292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-2809
Project Congressional District NY-06
Number of Employees 25
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2000
Forgiveness Paid Date 2024-03-19
6964017206 2020-04-28 0202 PPP 8706 63rd Avenue, REGO PARK, NY, 11374
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99657
Loan Approval Amount (current) 99657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 21
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100706.89
Forgiveness Paid Date 2021-05-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State