Search icon

A M S RESTAURANT, INC.

Company Details

Name: A M S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1988 (37 years ago)
Entity Number: 1258453
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-03 64TH AVE #A, REGO PARK, NY, United States, 11374
Principal Address: 97-03 64TH AVE, 3A, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO SACINO Chief Executive Officer 97-03 64TH AVE, #A, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-03 64TH AVE #A, REGO PARK, NY, United States, 11374

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105334 Alcohol sale 2024-04-29 2024-04-29 2026-04-30 97 01 - 97 03 64TH AVENUE, REGO PARK, New York, 11374 Restaurant

History

Start date End date Type Value
2002-04-30 2004-05-21 Address 97-05 64TH AVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2002-04-30 2004-05-21 Address 97-05 64TH AVE, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1993-07-30 2002-04-30 Address 97-05 64TH AVENUE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1993-07-30 2002-04-30 Address 97-05 64TH AVENUE, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1993-07-30 2004-05-21 Address 97-05 64TH AVENUE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1988-05-03 1993-07-30 Address 125-10 QUEENS BOULEVARD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180514006386 2018-05-14 BIENNIAL STATEMENT 2018-05-01
140611006724 2014-06-11 BIENNIAL STATEMENT 2014-05-01
120802002345 2012-08-02 BIENNIAL STATEMENT 2012-05-01
100525002329 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080512003201 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060515003132 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040521002091 2004-05-21 BIENNIAL STATEMENT 2004-05-01
020430002671 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000517002384 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980527002524 1998-05-27 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4071867305 2020-04-29 0202 PPP 9703 64TH AVE, REGO PARK, NY, 11374-2230
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37450
Loan Approval Amount (current) 37450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-2230
Project Congressional District NY-06
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37655.41
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701846 Civil Rights Accommodations 2017-04-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-01
Termination Date 2017-06-13
Date Issue Joined 2017-05-02
Section 1331
Status Terminated

Parties

Name A M S RESTAURANT, INC.
Role Defendant
Name CANKAT
Role Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State