Search icon

SUBSCRIPTION SERVICES OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUBSCRIPTION SERVICES OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1983 (42 years ago)
Entity Number: 822541
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: PO BOX 100, PLAINVIEW, NY, United States, 11803
Principal Address: 4 RICHFIELD CT, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD DIAMOND Chief Executive Officer PO BOX 100, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
SUBSCRIPTION SERVICES OF AMERICA INC. DOS Process Agent PO BOX 100, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
112642821
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 88 SUNNYSIDE BLVD #301, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address PO BOX 100, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-07-28 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-07-25 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205000504 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230725002617 2023-07-25 BIENNIAL STATEMENT 2023-02-01
210203061614 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190214060077 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170222006292 2017-02-22 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,969.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,021.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,312
Utilities: $164
Mortgage Interest: $0
Rent: $1,356
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State