Search icon

A.S.A.P. SALES II, INC.

Headquarter

Company Details

Name: A.S.A.P. SALES II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2015 (9 years ago)
Entity Number: 4861004
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 201 MONTROSE ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES STACK Chief Executive Officer 201 MONTROSE ROAD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 MONTROSE ROAD, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
1310611
State:
CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
200115060421 2020-01-15 BIENNIAL STATEMENT 2019-12-01
190515060263 2019-05-15 BIENNIAL STATEMENT 2017-12-01
151209010007 2015-12-09 CERTIFICATE OF INCORPORATION 2015-12-09

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
383500.00
Total Face Value Of Loan:
383500.00
Date:
2020-04-08
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:
383500.00
Total Face Value Of Loan:
383500.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
383500
Current Approval Amount:
383500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
387534.63

Date of last update: 25 Mar 2025

Sources: New York Secretary of State