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 (29 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

National Provider Identifier

NPI Number:
1548692825

Authorized Person:

Name:
MR. KIEN P ANGUS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
6318422500

History

Start date End date Type Value
2024-12-18 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
177305.00
Total Face Value Of Loan:
177305.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
113700.00
Total Face Value Of Loan:
1495600.00
Date:
2020-04-29
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:
282800.00
Total Face Value Of Loan:
282800.00
Date:
2011-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282800
Current Approval Amount:
282800
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
287034.14
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177305
Current Approval Amount:
177305
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
178762.84

Court Cases

Court Case Summary

Filing Date:
2020-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State