Search icon

AMBROSINO, INC.

Company Details

Name: AMBROSINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1995 (29 years ago)
Entity Number: 1979707
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 461 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
LINDA AMBROSINO Chief Executive Officer 461 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Filings

Filing Number Date Filed Type Effective Date
140107002459 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120207002602 2012-02-07 BIENNIAL STATEMENT 2011-12-01
091221002764 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071212002369 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060120002967 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031204002668 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011217002212 2001-12-17 BIENNIAL STATEMENT 2001-12-01
991210000164 1999-12-10 CERTIFICATE OF AMENDMENT 1999-12-10
980303002380 1998-03-03 BIENNIAL STATEMENT 1997-12-01
951207000198 1995-12-07 CERTIFICATE OF INCORPORATION 1995-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343393443 0213100 2018-08-17 461 BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-08-17
Case Closed 2018-10-29

Related Activity

Type Complaint
Activity Nr 1371371
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2018-09-21
Abatement Due Date 2018-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-22
Nr Instances 1
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Store front - On or about August 17, 2018 and at times prior thereto, the secondary store front exit door was blocked by a toy exhibit and table from the inside and outside.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8705638303 2021-01-29 0248 PPS 461 Broadway, Saratoga Springs, NY, 12866-2203
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59072.5
Loan Approval Amount (current) 59072.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2203
Project Congressional District NY-20
Number of Employees 10
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59430.22
Forgiveness Paid Date 2021-09-08
5331567006 2020-04-05 0248 PPP 461 BROADWAY, SARATOGA SPRINGS, NY, 12866-2269
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2269
Project Congressional District NY-20
Number of Employees 18
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69408.67
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State