Search icon

AMNET NEW YORK, INC.

Headquarter

Company Details

Name: AMNET NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1991 (34 years ago)
Entity Number: 1567538
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19 w 44th street, Suite 407, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMNET NEW YORK, INC., ILLINOIS CORP_60715424 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMNET 401(K) PLAN 2023 133629804 2024-06-18 AMNET NEW YORK, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561500
Sponsor’s telephone number 2122471900
Plan sponsor’s address 1501 BROADWAY SUITE 12074, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing SAYAKA KOJIMA
AMNET 401(K) PLAN 2022 133629804 2023-08-18 AMNET NEW YORK, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561500
Sponsor’s telephone number 2122471900
Plan sponsor’s address 1501 BROADWAY SUITE 12074, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing KOSAKU TOBAYAMA
AMNET 401(K) PLAN 2021 133629804 2022-09-19 AMNET NEW YORK, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561500
Sponsor’s telephone number 2122471900
Plan sponsor’s address 1501 BROADWAY SUITE 12074, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing KOSAKU TOBAYAMA
AMNET 401(K) PLAN 2020 133629804 2021-09-24 AMNET NEW YORK, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561500
Sponsor’s telephone number 2122471900
Plan sponsor’s address 19 WEST 44TH ST, SUITE 407, NEW YORK, NY, 100365900

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing MASAKO CHIBACHIBA
Role Employer/plan sponsor
Date 2021-09-24
Name of individual signing MASAKO CHIBACHIBA
AMNET 401(K) PLAN 2019 133629804 2020-07-02 AMNET NEW YORK, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561500
Sponsor’s telephone number 2122471900
Plan sponsor’s address 286 MADISON AVE., SUITE 1700, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing TOMOKA OGOSHI
Role Employer/plan sponsor
Date 2020-07-02
Name of individual signing TOMOKA OGOSHI
AMNET 401(K) PLAN 2018 133629804 2019-05-01 AMNET NEW YORK INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561500
Sponsor’s telephone number 2122471900
Plan sponsor’s address 286 MADISON AVE.,, SUITE 1700, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing TOMOKA OGOSHI
Role Employer/plan sponsor
Date 2019-05-01
Name of individual signing TOMOKA OGOSHI
AMNET 401(K) PLAN 2017 133629804 2018-04-09 AMNET NEW YORK INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561500
Sponsor’s telephone number 2122471900
Plan sponsor’s address 286 MADISON AVE.,, SUITE 1700, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing FUJIO NAKAGAWA
Role Employer/plan sponsor
Date 2018-04-09
Name of individual signing FUJIO NAKAGAWA
AMNET 401(K) PLAN 2016 133629804 2017-07-20 AMNET NEW YORK INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561500
Sponsor’s telephone number 2122471900
Plan sponsor’s address 286 MADISON AVE.,, SUITE 1700, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing YASUTAKA KAMBE
Role Employer/plan sponsor
Date 2017-07-20
Name of individual signing YASUTAKA KAMBE
AMNET 401(K) PLAN 2015 133629804 2016-05-18 AMNET NEW YORK INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561500
Sponsor’s telephone number 2122471900
Plan sponsor’s address 286 MADISON AVE.,, SUITE 1700, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing YASUTAKA KAMBE
Role Employer/plan sponsor
Date 2016-05-18
Name of individual signing YASUTAKA KAMBE
AMNET 401(K) PLAN 2014 133629804 2015-03-12 AMNET NEW YORK INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561500
Sponsor’s telephone number 2122471900
Plan sponsor’s address 286 MADISON AVE.,, SUITE 1700, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-03-12
Name of individual signing YASUTAKA KAMBE
Role Employer/plan sponsor
Date 2015-03-12
Name of individual signing YASUTAKA KAMBE

Chief Executive Officer

Name Role Address
KOSAKU TOBAYAMA Chief Executive Officer 19W 44TH STREET, SUITE 407, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
AMNET NEW YORK, INC DOS Process Agent 19 w 44th street, Suite 407, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 1501 BROADWAY STE 12074, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 286 MADISON AVE STE 1700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 19W 44TH STREET, SUITE 407, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-11-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-27 2023-07-27 Address 1501 BROADWAY STE 12074, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-11-15 Address 1501 BROADWAY STE 12074, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 286 MADISON AVE STE 1700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-11-15 Address 286 MADISON AVE STE 1700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-27 2024-11-15 Address 1501 Broadway STE 12074, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115002555 2024-11-15 BIENNIAL STATEMENT 2024-11-15
230727003955 2023-07-27 BIENNIAL STATEMENT 2021-08-01
210730001332 2021-07-30 CERTIFICATE OF CHANGE BY ENTITY 2021-07-30
190806060276 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170801006400 2017-08-01 BIENNIAL STATEMENT 2017-08-01
170531006198 2017-05-31 BIENNIAL STATEMENT 2015-08-01
110818002329 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090805002152 2009-08-05 BIENNIAL STATEMENT 2009-08-01
051005002200 2005-10-05 BIENNIAL STATEMENT 2005-08-01
031212002463 2003-12-12 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5867627107 2020-04-14 0202 PPP 286 Madison Ave Suite 1700, NEW YORK, NY, 10017
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410100
Loan Approval Amount (current) 410100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-0001
Project Congressional District NY-12
Number of Employees 51
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 415419.91
Forgiveness Paid Date 2021-08-05
9888078504 2021-03-12 0202 PPS 19 W 44th St Ste 407, New York, NY, 10036-5900
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211189
Loan Approval Amount (current) 211189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-5900
Project Congressional District NY-12
Number of Employees 26
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213259.83
Forgiveness Paid Date 2022-03-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State