Search icon

AMITY SHUTTLE INC.

Company Details

Name: AMITY SHUTTLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1996 (28 years ago)
Entity Number: 2091160
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 30 CARROLL STREET, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 CARROLL STREET, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
KIEN P ANGUS Chief Executive Officer 116 BROADWAY SUITE-7, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2024-03-15 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-20 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-06 2017-01-20 Address 74 GLENMALURE ST, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1999-02-04 2006-12-06 Address 30 CARROLL ST, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1999-02-04 2006-12-06 Address 30 CARROLL ST, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1996-12-09 2022-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-09 1997-07-25 Address P.O. BOX 1841, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060738 2020-12-08 BIENNIAL STATEMENT 2020-12-01
170120006115 2017-01-20 BIENNIAL STATEMENT 2016-12-01
130111002493 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110203003176 2011-02-03 BIENNIAL STATEMENT 2010-12-01
090121002571 2009-01-21 BIENNIAL STATEMENT 2008-12-01
061206002804 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050119002169 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021118002688 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001222002173 2000-12-22 BIENNIAL STATEMENT 2000-12-01
990204002580 1999-02-04 BIENNIAL STATEMENT 1998-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4758025010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AMITY SHUTTLE INC.
Recipient Name Raw AMITY SHUTTLE INC.
Recipient Address 30 CARROL ST, AMITYVILLE, SUFFOLK, NEW YORK, 11701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 631.00
Face Value of Direct Loan 65000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3790147303 2020-04-29 0235 PPP 116 Broadway Suite-7, Amityville, NY, 11701
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282800
Loan Approval Amount (current) 282800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 24
NAICS code 485999
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 287034.14
Forgiveness Paid Date 2021-11-02
9428508708 2021-04-08 0235 PPS 30 Carrol St, Amityville, NY, 11701-1852
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177305
Loan Approval Amount (current) 177305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-1852
Project Congressional District NY-02
Number of Employees 22
NAICS code 485999
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178762.84
Forgiveness Paid Date 2022-02-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001024 Civil Rights Employment 2020-02-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-02-25
Termination Date 2021-03-17
Date Issue Joined 2020-06-12
Section 1331
Sub Section ED
Status Terminated

Parties

Name AMITY SHUTTLE INC.
Role Defendant
Name BETHEA-YOUNG
Role Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State