Search icon

AMET COMPUTERS, INC.

Company Details

Name: AMET COMPUTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1994 (30 years ago)
Date of dissolution: 16 Apr 2024
Entity Number: 1870438
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 80 KENNINGTON ST, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKHAIL PESOCHIN Chief Executive Officer 80 KENNINGTON ST, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
MIKHAIL PESOCHIN DOS Process Agent 80 KENNINGTON ST, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2020-11-02 2024-07-25 Address 80 KENNINGTON ST, STATEN ISLAND, NY, 10308, 1723, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-07-25 Address 80 KENNINGTON ST, STATEN ISLAND, NY, 10308, 1723, USA (Type of address: Service of Process)
2000-11-02 2020-11-02 Address 72 KENNINGTON ST, STATEN ISLAND, NY, 10308, 1723, USA (Type of address: Service of Process)
2000-11-02 2020-11-02 Address 72 KENNINGTON ST, STATEN ISLAND, NY, 10308, 1723, USA (Type of address: Chief Executive Officer)
1998-11-10 2000-11-02 Address 72 KENNINGTON ST, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
1998-11-10 2000-11-02 Address 1786 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1996-12-03 1998-11-10 Address 174 EXETER ST, #6C, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
1996-12-03 1998-11-10 Address 174 EXETER ST, #6C, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1996-12-03 2000-11-02 Address 174 EXETER ST, #6C, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
1994-11-23 1996-12-03 Address 174 EXETER STREET, SUITE 6-C, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725002680 2024-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-16
201102061578 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006295 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141106006170 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121106006159 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101202002690 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081031002062 2008-10-31 BIENNIAL STATEMENT 2008-11-01
041213002228 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021101002060 2002-11-01 BIENNIAL STATEMENT 2002-11-01
001102002502 2000-11-02 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3179187702 2020-05-01 0202 PPP 72 KENNINGTON ST, STATEN ISLAND, NY, 10308
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 STATEN ISLAND, RICHMOND, NY, 10308-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 423430
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 25241.6
Forgiveness Paid Date 2021-04-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State