Search icon

AMERICAN COIN AND STAMP BROKERAGE, INC.

Company Details

Name: AMERICAN COIN AND STAMP BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1984 (41 years ago)
Entity Number: 901915
ZIP code: 11566
County: Suffolk
Place of Formation: New York
Address: 30 MERRICK AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CINCOTTA Chief Executive Officer 30 MERRICK AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 MERRICK AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1994-04-22 1998-04-06 Address 45A MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1994-04-22 1998-04-06 Address 45A MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1994-04-22 1998-04-06 Address 44 LOMBARDI PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1984-03-15 1994-04-22 Address 44 LOMBARDI PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060986 2021-05-05 BIENNIAL STATEMENT 2020-03-01
140521002109 2014-05-21 BIENNIAL STATEMENT 2014-03-01
120418002709 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100326002708 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080319002121 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060327002533 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040305002166 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020321002029 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000502002737 2000-05-02 BIENNIAL STATEMENT 2000-03-01
980406002213 1998-04-06 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4330208907 2021-04-28 0235 PPS 30 Merrick Ave, Merrick, NY, 11566-3472
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-3472
Project Congressional District NY-04
Number of Employees 4
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26086.62
Forgiveness Paid Date 2022-01-26
1260007409 2020-05-04 0235 PPP 30 Merrick Avenue, Merrick, NY, 11566
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24405.05
Forgiveness Paid Date 2021-08-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State