Search icon

AMELOTTE INTERNATIONAL CORPORATION

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)
2017-03-13 2024-08-16 Address 213 WEST 35TH ST, SUITE 302, NEW YORK, NY, 10001, 1903, USA (Type of address: Chief Executive Officer)
1989-05-22 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-22 2017-03-13 Address 428 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
C013431-7 1989-05-22 CERTIFICATE OF INCORPORATION 1989-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3333488410 2021-02-04 0202 PPS 213 W 35th St Ste 302, New York, NY, 10001-0216
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 43750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
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, 10001-0216
Project Congressional District NY-12
Number of Employees 4
NAICS code 315990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44068.84
Forgiveness Paid Date 2021-11-03
9131587103 2020-04-15 0202 PPP 213 w 35th st #302, NEW YORK, NY, 10001-1903
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61445
Loan Approval Amount (current) 61445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10001-1903
Project Congressional District NY-12
Number of Employees 6
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61874.41
Forgiveness Paid Date 2021-02-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State