Search icon

A M S RESTAURANT, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
190000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37450
Current Approval Amount:
37450
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
37655.41

Court Cases

Court Case Summary

Filing Date:
2017-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State