Search icon

AMIEL'S SUBS, INC.

Company Details

Name: AMIEL'S SUBS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1989 (35 years ago)
Entity Number: 1409330
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2840 W RIDGE RD, ROCHESTER, NY, United States, 14626
Principal Address: 3047 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
AMIEL J MOKHIBER JR Chief Executive Officer 947 EAST AVE, UNIT 2, ROCHESTER, NY, United States, 14607

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2840 W RIDGE RD, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
1993-03-17 1998-03-11 Address 95 CHOSEWOOD CIRCLE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1993-03-17 1998-03-11 Address 200 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1990-08-08 1993-03-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-12-22 1990-08-08 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1989-12-22 1990-08-08 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980311002750 1998-03-11 BIENNIAL STATEMENT 1997-12-01
931229002129 1993-12-29 BIENNIAL STATEMENT 1993-12-01
930317003228 1993-03-17 BIENNIAL STATEMENT 1992-12-01
900808000282 1990-08-08 CERTIFICATE OF CHANGE 1990-08-08
C089524-4 1989-12-22 CERTIFICATE OF INCORPORATION 1989-12-22

USAspending Awards / Financial Assistance

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:
65630.00
Total Face Value Of Loan:
65630.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65630
Current Approval Amount:
65630
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66422.95
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99813
Current Approval Amount:
99813
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100696.28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State