Search icon

AMET COMPUTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMET COMPUTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1994 (31 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: Chief Executive Officer)
2000-11-02 2020-11-02 Address 72 KENNINGTON ST, STATEN ISLAND, NY, 10308, 1723, USA (Type of address: Service of Process)
1998-11-10 2000-11-02 Address 1786 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25241.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State