Search icon

AMOK TIME INC.

Company Details

Name: AMOK TIME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1997 (28 years ago)
Entity Number: 2097676
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 2949 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2949 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
PAUL JAMES LAZO Chief Executive Officer 2949 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
1999-02-23 2003-01-02 Address 2941 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, 1330, USA (Type of address: Chief Executive Officer)
1999-02-23 2003-01-02 Address 2941 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, 1330, USA (Type of address: Principal Executive Office)
1999-02-23 2003-01-02 Address 2941 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, 1330, USA (Type of address: Service of Process)
1997-01-02 1999-02-23 Address 18 WOLCOTT ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110126002312 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090102002726 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070117002904 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050204002677 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030102002587 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010226002269 2001-02-26 BIENNIAL STATEMENT 2001-01-01
990223002246 1999-02-23 BIENNIAL STATEMENT 1999-01-01
970102000015 1997-01-02 CERTIFICATE OF INCORPORATION 1997-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2233577709 2020-05-01 0235 PPP 108C NEW SOUTH ROAD, HICKSVILLE, NY, 11801
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19928.45
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308526 Americans with Disabilities Act - Other 2023-09-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-27
Termination Date 2024-01-11
Section 1213
Sub Section 2
Status Terminated

Parties

Name KUNKLE
Role Plaintiff
Name AMOK TIME INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State