Search icon

AMARIC, INC.

Company Details

Name: AMARIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1990 (35 years ago)
Entity Number: 1422894
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L. BAXTER Chief Executive Officer 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
AMARIC, INC. DOS Process Agent 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 278 MILL STREET, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2016-02-01 2018-02-01 Address 278 MILL STREET, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2016-02-01 2024-02-20 Address 278 MILL STREET, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2016-02-01 2024-02-20 Address 278 MILL STREET, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-06-01 2016-02-01 Address 54 GARDEN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-06-01 2016-02-01 Address 7 WHITEHALL ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-06-01 2016-02-01 Address 54 GARDEN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1990-02-14 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-02-14 1993-06-01 Address 7 WHITEHALL ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220001091 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220211002699 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200203060795 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201007135 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006356 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140401002486 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120314002124 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100309002429 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080211002723 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060313003497 2006-03-13 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5001427007 2020-04-04 0202 PPP 278 Mill Street, Suite 100, POUGHKEEPSIE, NY, 12601-3112
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68700
Loan Approval Amount (current) 68700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-3112
Project Congressional District NY-18
Number of Employees 5
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69334.3
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State