Search icon

AMERIKICK CONSULTING GROUP INC.

Company Details

Name: AMERIKICK CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2015 (10 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 4790365
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 18646 RADNOR RD, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDR DAVIDOV DOS Process Agent 18646 RADNOR RD, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
ALEXANDR DAVIDOV Chief Executive Officer 529 5TH AVE 2ND FLOOR, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2018-11-08 2025-01-10 Address 529 5TH AVE 2ND FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2018-11-08 2025-01-10 Address 18646 RADNOR RD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2015-07-16 2018-11-08 Address 18646 RANDNOR ROAD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2015-07-16 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110002737 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
190708060144 2019-07-08 BIENNIAL STATEMENT 2019-07-01
181108006560 2018-11-08 BIENNIAL STATEMENT 2017-07-01
150716010025 2015-07-16 CERTIFICATE OF INCORPORATION 2015-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3905328404 2021-02-05 0202 PPS 18646 Radnor Rd, Jamaica, NY, 11432-5829
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) 53682
Loan Approval Amount (current) 53682
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 Jamaica, QUEENS, NY, 11432-5829
Project Congressional District NY-05
Number of Employees 17
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54015.19
Forgiveness Paid Date 2021-09-27
5004128002 2020-06-26 0202 PPP 529 5TH AVE 2ND FLOOR, Brooklyn, NY, 11215
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67872
Loan Approval Amount (current) 67872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68461.46
Forgiveness Paid Date 2021-05-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State