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)
1995-07-03 2006-01-12 Address 71-50 PARSONS BOULEVARD #8A, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
1995-07-03 2006-01-12 Address 71-50 PARSONS BOULEVARD #8A, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
1991-12-12 2006-06-27 Address 136-26 37TH AVE., SUITE 501, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1991-12-12 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060112002515 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031202002314 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011204002552 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000216002708 2000-02-16 BIENNIAL STATEMENT 1999-12-01
971202002477 1997-12-02 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6276807410 2020-05-14 0202 PPP 156 - 11 AGUILAR AVE SUITE 1010, FLUSHING, NY, 11367
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74168
Loan Approval Amount (current) 74168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 18
NAICS code 561720
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74644.49
Forgiveness Paid Date 2021-01-07
6314208405 2021-02-10 0202 PPS 156 - 11 AGUILAR AVE SUITE 1010, Flushing, NY, 11367
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74167
Loan Approval Amount (current) 74167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367
Project Congressional District NY-06
Number of Employees 16
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74629.35
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State