Search icon

AMERICLAIMS INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMERICLAIMS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jun 1987
Business ALEI: 0202988
Annual report due: 30 Jun 2024
Business address: 201 BREWSTER ROAD, WEST HARTFORD, CT, 06117, United States
Mailing address: SOL HAREL 201 BREWSTER RD, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: solharel@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SOL HARAL Agent 201 BREWSTER RD, SAME AS RES ADD, WEST HARTFORD, CT, 06117, United States 201 BREWSTER RD, WEST HARTFORD, CT, 06117, United States +1 860-523-7982 solharel@gmail.com CONNECTICUT, 201 BREWSTER RD, 201, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
SOL HAREL Officer 201 BREWSTER RD, WEST HARTFORD, CT, 06117, United States 201 BREWSTER RD, WEST HARTFORD, CT, 06117, United States

History

Type Old value New value Date of change
Name change SOLAR ADDITIONS LTD OF NEW ENGLAND AMERICLAIMS INC. 1998-11-30
Name change S. H. CONTRACTORS, LIMITED SOLAR ADDITIONS LTD OF NEW ENGLAND 1991-03-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011386687 2023-09-28 - Annual Report Annual Report -
BF-0010201591 2022-08-29 - Annual Report Annual Report 2022
BF-0009751435 2021-06-30 - Annual Report Annual Report -
0006910010 2020-05-26 - Annual Report Annual Report 2020
0006564205 2019-05-24 - Annual Report Annual Report 2019
0006178523 2018-05-07 - Annual Report Annual Report 2018
0005872731 2017-06-22 - Annual Report Annual Report 2015
0005872752 2017-06-22 - Annual Report Annual Report 2017
0005872737 2017-06-22 - Annual Report Annual Report 2016
0005187085 2014-09-19 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2871817300 2020-04-29 0156 PPP 201 BREWSTER RD, WEST HARTFORD, CT, 06117
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST HARTFORD, HARTFORD, CT, 06117-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12679.11
Forgiveness Paid Date 2021-10-06
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information