Search icon

AMERICAN SHIP REPAIRS CO., INC.

Company Details

Name: AMERICAN SHIP REPAIRS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1953 (72 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HY5MMR6RZXL7 2024-12-17 1011 38TH ST, BROOKLYN, NY, 11219, 1012, USA 1011 38TH STREET, BROOKLYN, NY, 11219, 1012, USA

Business Information

URL HTTP://WWW.ASRNY.COM
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-12-20
Initial Registration Date 2001-11-14
Entity Start Date 1951-03-01
Fiscal Year End Close Date Nov 30

Service Classifications

NAICS Codes 332311, 336611, 423860, 488390, 811310
Product and Service Codes 2040, 2090, 3120, 4320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER GIANOPULOS
Address 1011 38TH ST, BROOKLYN, NY, 11219, 1012, USA
Title ALTERNATE POC
Name CHRISTINA LIVIAKIS
Address 1011 38TH ST, BROOKLYN, NY, 11219, USA
Government Business
Title PRIMARY POC
Name PETER GIANOPULOS
Address 1011 38TH ST, BROOKLYN, NY, 11219, 1012, USA
Title ALTERNATE POC
Name PETER GIANOPULOS
Address 1011 38TH ST, BROOKLYN, NY, 11219, USA
Past Performance
Title PRIMARY POC
Name CHRISTINA LIVIAKIS
Address 1011 38TH ST, BROOKLYN, NY, 11219, USA
Title ALTERNATE POC
Name PETER GIANOPULOS
Address 1011 38TH ST, BROOKLYN, NY, 11219, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0BKW4 Active U.S./Canada Manufacturer 1987-09-15 2024-10-17 2029-10-17 2025-10-15

Contact Information

POC PETER GIANOPULOS
Phone +1 718-435-5570
Fax +1 718-871-9050
Address 1011 38TH ST, BROOKLYN, NY, 11219 1012, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N4044209P6056 2009-09-04 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_N4044209P6056_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title USNS LARAMIE FILTER CANDLE ELEMENT
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 2090: MISC SHIP & MARINE EQ

Recipient Details

Recipient AMERICAN SHIP REPAIRS CO., INC.
UEI HY5MMR6RZXL7
Legacy DUNS 001339878
Recipient Address UNITED STATES, 1011 38TH ST # 13, BROOKLYN, 112191012
PO AWARD DTDTMA2P09098 2009-06-04 2009-06-09 No data
Unique Award Key CONT_AWD_DTDTMA2P09098_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title EMP-COND.PUMP PARTS
NAICS Code 488390: OTHER SUPPORT ACTIVITIES FOR WATER TRANSPORTATION
Product and Service Codes 2090: MISC SHIP & MARINE EQ

Recipient Details

Recipient AMERICAN SHIP REPAIRS CO., INC.
UEI HY5MMR6RZXL7
Legacy DUNS 001339878
Recipient Address UNITED STATES, 1011 38TH ST 13, BROOKLYN, 112191012

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11667185 0235300 1981-12-30 1011 38TH ST, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-12-30
Case Closed 1982-01-13
11692688 0235300 1977-12-13 1009 11 13 38 STREET, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-13
Case Closed 1977-12-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-12-15
Abatement Due Date 1977-12-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-12-15
Abatement Due Date 1977-12-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1977-12-15
Abatement Due Date 1977-12-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-12-15
Abatement Due Date 1977-12-21
Nr Instances 1
11656105 0235300 1976-10-20 1009-11 38TH STREET, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-21
Case Closed 1976-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-11-02
Abatement Due Date 1976-11-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-11-02
Abatement Due Date 1976-11-23
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-11-02
Abatement Due Date 1976-11-23
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-02
Abatement Due Date 1976-11-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-11-02
Abatement Due Date 1976-11-23
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-11-02
Abatement Due Date 1976-11-23
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A03
Issuance Date 1976-11-02
Abatement Due Date 1976-11-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-11-02
Abatement Due Date 1976-11-23
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-11-02
Abatement Due Date 1976-11-08
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3759438403 2021-02-05 0202 PPS 1011 38th St, Brooklyn, NY, 11219-1012
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66757
Loan Approval Amount (current) 66757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1012
Project Congressional District NY-10
Number of Employees 4
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67393.48
Forgiveness Paid Date 2022-01-25
7472617207 2020-04-28 0202 PPP 1011 38TH ST, BROOKLYN, NY, 11219-1012
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77564.15
Loan Approval Amount (current) 77564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-1012
Project Congressional District NY-10
Number of Employees 6
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78594.64
Forgiveness Paid Date 2021-09-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0277967 AMERICAN SHIP REPAIRS CO., INC. AMERICAN SHIP REPAIRS CO INC HY5MMR6RZXL7 1011 38TH ST, BROOKLYN, NY, 11219-1012
Capabilities Statement Link -
Phone Number 718-435-5570
Fax Number 718-871-9050
E-mail Address mail@asrny.com
WWW Page HTTP://WWW.ASRNY.COM
E-Commerce Website HTTP://WWW.ASRNY.COM
Contact Person PETER GIANOPULOS
County Code (3 digit) 047
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 0BKW4
Year Established 1951
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative MARINE PRODUCTS & SERVICES INCLUDING PUMP REPAIR, PARTS FOR SEPARATORS, HEAT EXCHANGERS, PURIFIERS, COMPRESSORS, FILTERS FOR MARINE APPLICATIONS; DRYDOCK RELATED SERVICES & PRODUCTS; ENVIRONMENTAL COMPLIANCE
Special Equipment/Materials MARINE PRODUCTS & SERVICES INCLUDING PUMP REPAIR, PARTS FOR SEPARATORS, HEAT EXCHANGERS, PURIFIERS, COMPRESSORS, FILTERS FOR MARINE APPLICATIONS; DRYDOCK RELATED SERVICES & PRODUCTS; ENVIRONMENTAL COMPLIANCE
Business Type Percentages (none given)
Keywords PUMP REPAIR, SEPARATORS, HEAT EXCHANGERS, FILTERS, MARINE
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name PETER GIANOPULOS
Role PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 336611
NAICS Code's Description Ship Building and Repairing
Buy Green Yes
Code 423860
NAICS Code's Description Transportation Equipment and Supplies (except Motor Vehicle) Merchant Wholesalers
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State