Search icon

AMI DESIGN ENTERPRISES, INC.

Company Details

Name: AMI DESIGN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1988 (37 years ago)
Entity Number: 1248528
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747
Principal Address: 308 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMELA ACERRA POSILLICO Chief Executive Officer 308 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
LAZER APTHEKER ROSELLA & YEDID LLP DOS Process Agent 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2006-04-04 2009-02-04 Address 179 BERRY HILL RD, SYOSSET, NY, 11791, 2612, USA (Type of address: Chief Executive Officer)
1995-05-01 2006-04-04 Address 179 BERRY HILL RD, SYOSSET, NY, 11791, 2612, USA (Type of address: Chief Executive Officer)
1995-05-01 2009-02-04 Address 179 BERRY HILL RD, SYOSSET, NY, 11791, 2612, USA (Type of address: Principal Executive Office)
1995-05-01 1998-03-27 Address 35 PINELAWN RD, STE:203W, MELVILLE, NY, 11747, 3105, USA (Type of address: Service of Process)
1988-03-30 1995-05-01 Address 48 FOREST AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402007438 2018-04-02 BIENNIAL STATEMENT 2018-03-01
160302007287 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140317006720 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120418002076 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100405002446 2010-04-05 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
39119.00
Total Face Value Of Loan:
39119.00
Date:
2020-05-03
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:
45257.00
Total Face Value Of Loan:
45257.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45257
Current Approval Amount:
45257
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45736.85
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39119
Current Approval Amount:
39119
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39466.25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State