Search icon

AMNET NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_60715424
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
133629804
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
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)
2024-11-15 2024-11-15 Address 1501 BROADWAY STE 12074, 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 2023-07-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
211189.00
Total Face Value Of Loan:
211189.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
410100.00
Total Face Value Of Loan:
410100.00

Trademarks Section

Serial Number:
88265934
Mark:
KANETSUGU
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
2019-01-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KANETSUGU

Goods And Services

For:
Kitchen knives and steak knives
International Classes:
008 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410100
Current Approval Amount:
410100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
415419.91
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211189
Current Approval Amount:
211189
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
213259.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State