Search icon

AMRUSH CORP.

Company Details

Name: AMRUSH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1991 (33 years ago)
Entity Number: 1595883
ZIP code: 10570
County: Queens
Place of Formation: New York
Address: 427 MANVILLE ROAD, PLEASANTVILLE, NY, United States, 10570
Principal Address: 71-50 PARSONS BLVD, APT 3R, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALAN J. HARRIS, P.C. DOS Process Agent 427 MANVILLE ROAD, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
MIKHAIL PLAKSIN Chief Executive Officer 71-50 PARSONS BLVD, APT 3R, FLUSHING, NY, United States, 11365

History

Start date End date Type Value
2007-12-11 2014-01-24 Address 71-50 PARSONS BLVD / APT 3R, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
2007-12-11 2014-01-24 Address 71-50 PARSONS BLVD / APT 3R, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2006-06-27 2007-12-11 Address 427 MANVILLE RD., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2006-01-12 2007-12-11 Address 71-50 PARSONS BLVD APT 3R, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
2006-01-12 2007-12-11 Address 71-50 PARSONS BLVD APT 3R, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140124002278 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120109002285 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091211002383 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071211003065 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060627000712 2006-06-27 CERTIFICATE OF CHANGE 2006-06-27

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
74167.00
Total Face Value Of Loan:
74167.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-14
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:
74168.00
Total Face Value Of Loan:
74168.00
Date:
2020-04-17
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

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74168
Current Approval Amount:
74168
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74644.49
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74167
Current Approval Amount:
74167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74629.35

Date of last update: 15 Mar 2025

Sources: New York Secretary of State