Search icon

AMICI OF SUFFOLK INC.

Company Details

Name: AMICI OF SUFFOLK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1994 (30 years ago)
Entity Number: 1873686
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 214 BARNUM AVE, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN FREDA DOS Process Agent 214 BARNUM AVE, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
SUSAN FREDA Chief Executive Officer 214 BARNUM AVE, PORT JEFFERSON, NY, United States, 11777

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130420 Alcohol sale 2023-03-24 2023-03-24 2025-03-31 304 ROUTE 25A, MOUNT SINAI, New York, 11766 Restaurant

History

Start date End date Type Value
1999-01-05 2006-11-30 Address 214 BARNUM AVE., PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1999-01-05 2006-11-30 Address 214 BARNUM AVE., PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
1999-01-05 2006-11-30 Address 214 BARNUM AVE., PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1994-12-07 1999-01-05 Address 3 PEG PLACE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181203007976 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141222006561 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121226002078 2012-12-26 BIENNIAL STATEMENT 2012-12-01
110209002717 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081202002627 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061130002008 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050216002368 2005-02-16 BIENNIAL STATEMENT 2004-12-01
021205002180 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001204002029 2000-12-04 BIENNIAL STATEMENT 2000-12-01
990105002165 1999-01-05 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7368977003 2020-04-07 0235 PPP 304 ROUTE 25A, MOUNT SINAI, NY, 11766-2007
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152500
Loan Approval Amount (current) 152500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-2007
Project Congressional District NY-01
Number of Employees 45
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 154359.25
Forgiveness Paid Date 2021-07-14
5558208309 2021-01-25 0235 PPS 304 Route 25A, Mount Sinai, NY, 11766-2007
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230184.5
Loan Approval Amount (current) 230184.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sinai, SUFFOLK, NY, 11766-2007
Project Congressional District NY-01
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 232019.67
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200225 Fair Labor Standards Act 2012-01-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2012-01-17
Termination Date 2012-01-24
Section 0201
Sub Section DO
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name AMICI OF SUFFOLK INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State