Search icon

AMR SHIPPING, LTD.

Company Details

Name: AMR SHIPPING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1987 (37 years ago)
Entity Number: 1220035
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 420 FIFTH AVE, NEW YORK, NY, United States, 10018
Address: 420 5TH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALBERTO M RECCA Chief Executive Officer 420 FIFTH AVE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 5TH AVE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-01-29 2009-12-15 Address 420 5TH AVE, 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-01-29 2009-12-15 Address 420 5TH AVE, 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-12-07 2002-01-29 Address 369 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-12-16 2009-12-15 Address 77 BLENHEIM DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1997-12-16 2002-01-29 Address 90 WEST STREET, SUITE 910, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1987-11-20 1999-12-07 Address D W BETTS JR ESQ, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131203002235 2013-12-03 BIENNIAL STATEMENT 2013-11-01
091215003028 2009-12-15 BIENNIAL STATEMENT 2009-11-01
020129002803 2002-01-29 BIENNIAL STATEMENT 2001-11-01
991207002338 1999-12-07 BIENNIAL STATEMENT 1999-11-01
971216002494 1997-12-16 BIENNIAL STATEMENT 1997-11-01
B569659-8 1987-11-20 CERTIFICATE OF INCORPORATION 1987-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5241297407 2020-05-12 0202 PPP 420 fifth avenue 2601, new york, NY, 10018
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 483111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13391.77
Forgiveness Paid Date 2021-10-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State