Search icon

AMAZON MARITIME INC.

Company Details

Name: AMAZON MARITIME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1994 (30 years ago)
Entity Number: 1876464
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 525 NORTHERN BLVD, suite 206, SUITE 206, Great Neck, NY, United States, 11021
Principal Address: 525 NORTHERN BLVD, SUITE 206, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK W TSUI Chief Executive Officer 525 NORTHERN BLVD, SUITE 206, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
FRANK W TSUI DOS Process Agent 525 NORTHERN BLVD, suite 206, SUITE 206, Great Neck, NY, United States, 11021

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 116 JEFFERSON AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-12-01 2024-12-01 Address 525 NORTHERN BLVD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 116 JEFFERSON AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-12-01 Address 116 JEFFERSON AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-12-01 Address 525 NORTHERN BLVD, suite 206, SUITE 206, Great Neck, NY, 11021, USA (Type of address: Service of Process)
2022-08-08 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-17 2023-08-15 Address 116 JEFFERSON AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2018-04-17 2023-08-15 Address 116 JEFFERSON AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1997-02-25 2018-04-17 Address 147-03 182ND ST, JAMAICA, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201033518 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230815003819 2023-08-15 BIENNIAL STATEMENT 2022-12-01
220603002116 2022-06-03 BIENNIAL STATEMENT 2020-12-01
180417002005 2018-04-17 BIENNIAL STATEMENT 2016-12-01
990201002303 1999-02-01 BIENNIAL STATEMENT 1998-12-01
970225002542 1997-02-25 BIENNIAL STATEMENT 1996-12-01
941216000033 1994-12-16 CERTIFICATE OF INCORPORATION 1994-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8144147802 2020-06-05 0235 PPP 116 Jefferson Ave, ROSLYN HEIGHTS, NY, 11577-2014
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-2014
Project Congressional District NY-03
Number of Employees 1
NAICS code 483111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15187.5
Forgiveness Paid Date 2021-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400208 Other Contract Actions 2004-01-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 169
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-09
Termination Date 2004-03-15
Section 1337
Status Terminated

Parties

Name PRESIDIO INTERNATIONAL, INC.
Role Plaintiff
Name AMAZON MARITIME INC.
Role Defendant
1602402 Marine Contract Actions 2016-03-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 41000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-31
Termination Date 2016-06-07
Date Issue Joined 2016-05-24
Section 1333
Status Terminated

Parties

Name LIBERTY MUTUAL INSURANCE CO.
Role Plaintiff
Name AMAZON MARITIME INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State