Search icon

AMERICAN SHIP REPAIRS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN SHIP REPAIRS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1953 (73 years ago)
Entity Number: 90695
ZIP code: 11219
County: New York
Place of Formation: New York
Address: 1011 38TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER GIANOPULOS DOS Process Agent 1011 38TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
PETER GIANOPULOS Chief Executive Officer 1011 38TH STREET, BROOKLYN, NY, United States, 11219

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
718-871-9050
Contact Person:
PETER GIANOPULOS
User ID:
P0277967
Trade Name:
AMERICAN SHIP REPAIRS CO INC

Unique Entity ID

Unique Entity ID:
HY5MMR6RZXL7
CAGE Code:
0BKW4
UEI Expiration Date:
2025-10-15

Business Information

Doing Business As:
AMERICAN SHIP REPAIRS CO INC
Activation Date:
2024-10-17
Initial Registration Date:
2001-11-14

Commercial and government entity program

CAGE number:
0BKW4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-17
CAGE Expiration:
2029-10-17
SAM Expiration:
2025-10-15

Contact Information

POC:
PETER GIANOPULOS
Corporate URL:
http://www.asrny.com

History

Start date End date Type Value
1953-02-11 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-02-11 2016-06-15 Address 30 BROAD ST., ROOM 1611, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220306000001 2022-03-06 BIENNIAL STATEMENT 2021-02-01
160615002025 2016-06-15 BIENNIAL STATEMENT 2015-02-01
B017355-2 1983-09-06 ASSUMED NAME CORP INITIAL FILING 1983-09-06
A927211-4 1982-12-07 CERTIFICATE OF MERGER 1982-12-07
8422-51 1953-02-11 CERTIFICATE OF INCORPORATION 1953-02-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
N3220517P7260
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5321.00
Base And Exercised Options Value:
5321.00
Base And All Options Value:
5321.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-03-30
Description:
IGF::OT::IGF N102 FRAZIER FO PURIFIER REPAIR AND OVERHAUL USNS TRENTON
Naics Code:
488390: OTHER SUPPORT ACTIVITIES FOR WATER TRANSPORTATION
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
N4044209P6056
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-04
Description:
USNS LARAMIE FILTER CANDLE ELEMENT
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
2090: MISC SHIP & MARINE EQ
Procurement Instrument Identifier:
DTDTMA2P09098
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8721.00
Base And Exercised Options Value:
8721.00
Base And All Options Value:
8721.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2009-06-04
Description:
EMP-COND.PUMP PARTS
Naics Code:
488390: OTHER SUPPORT ACTIVITIES FOR WATER TRANSPORTATION
Product Or Service Code:
2090: MISC SHIP & MARINE EQ

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
66757.00
Total Face Value Of Loan:
66757.00
Date:
2020-04-28
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:
77564.15
Total Face Value Of Loan:
77564.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-12-30
Type:
Planned
Address:
1011 38TH ST, New York -Richmond, NY, 11219
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-12-13
Type:
Planned
Address:
1009 11 13 38 STREET, New York -Richmond, NY, 11219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-10-20
Type:
Planned
Address:
1009-11 38TH STREET, New York -Richmond, NY, 11219
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$66,757
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,393.48
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $66,752
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$77,564.15
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,564
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,594.64
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $54,294.91
Rent: $23,269.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State