Search icon

AMERICAN IMMIGRATION GROUP LLC

Branch

Company Details

Name: AMERICAN IMMIGRATION GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2015 (9 years ago)
Branch of: AMERICAN IMMIGRATION GROUP LLC, Florida (Company Number L13000080181)
Entity Number: 4839562
ZIP code: 95833
County: New York
Place of Formation: Florida
Address: 2804 Gateway Oaks Dr STE 100, Sacramento, CA, United States, 95833

Agent

Name Role Address
PARACORP INCORPORATED Agent 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent 2804 Gateway Oaks Dr STE 100, Sacramento, CA, United States, 95833

History

Start date End date Type Value
2020-09-21 2024-02-26 Address 1298 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2019-10-07 2020-09-21 Address ONE COMMERCE PLAZA,, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-10-07 2024-02-26 Address 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833, USA (Type of address: Registered Agent)
2019-01-28 2019-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240226003305 2024-02-26 BIENNIAL STATEMENT 2024-02-26
200921060215 2020-09-21 BIENNIAL STATEMENT 2019-10-01
191007000637 2019-10-07 CERTIFICATE OF CHANGE 2019-10-07
SR-73325 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73324 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171107006130 2017-11-07 BIENNIAL STATEMENT 2017-10-01
160205000082 2016-02-05 CERTIFICATE OF PUBLICATION 2016-02-05
151026000413 2015-10-26 APPLICATION OF AUTHORITY 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1292437305 2020-04-28 0202 PPP 600 THIRD AVE, NEW YORK, NY, 10169
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47317
Loan Approval Amount (current) 47317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10169-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47519.23
Forgiveness Paid Date 2020-10-09
3611818305 2021-01-22 0202 PPS 600 3rd Ave, New York, NY, 10016-1901
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51215
Loan Approval Amount (current) 51215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-1901
Project Congressional District NY-12
Number of Employees 3
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51411.44
Forgiveness Paid Date 2021-06-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State