Search icon

AMELOTTE INTERNATIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AMELOTTE INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1989 (36 years ago)
Date of dissolution: 09 Aug 2024
Entity Number: 1354618
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 500 CENTRAL PARK AVE.,, #434, SCARSDALE, NY, United States, 10583
Principal Address: 500 CENTRAL PARK AVE, 434, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINIC P CHAN DOS Process Agent 500 CENTRAL PARK AVE.,, #434, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
DOMINIC P CHAN Chief Executive Officer 213 WEST 35TH ST, SUITE 302, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-05-03 2024-08-16 Address 500 CENTRAL PARK AVE.,, #434, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2019-05-03 2021-05-03 Address 213 WEST 35TH STREET,, SUITE 302,, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-05-08 2019-05-03 Address 500 CENTRAL PARK AVE.,, SUITE 302, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2017-03-13 2018-05-08 Address 213 WEST 35TH ST, SUITE 302, NEW YORK, NY, 10001, 1903, USA (Type of address: Service of Process)
2017-03-13 2018-05-08 Address 500 CENTRAL PARK AVE, 434, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240816001389 2024-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-09
210503062894 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060938 2019-05-03 BIENNIAL STATEMENT 2019-05-01
180508006751 2018-05-08 BIENNIAL STATEMENT 2017-05-01
170313002054 2017-03-13 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
43750.00
Total Face Value Of Loan:
43750.00
Date:
2020-07-02
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:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
61445.00
Total Face Value Of Loan:
61445.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43750
Current Approval Amount:
43750
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44068.84
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61445
Current Approval Amount:
61445
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61874.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State