Search icon

AMTEX SYSTEM, INC.

Company Details

Name: AMTEX SYSTEM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1998 (27 years ago)
Entity Number: 2252913
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Activity Description: Amtex System is an IT Application Development Corporation focusing on all Languages including .NET all Windows based Software, Solaris, Help Desk level 1, 2, 3 Networking, Quality Assurance engineering and Testing, Cyber Security, Business Intelligence development, ETL, Oracle functional and development, DBA.'s All different kinds of App development for School and Pedestrian terrorist threats, all Human resources positions e.g secretarial, financial analytics, Attorneys, Construction PM, project officers, Primavera developers and schedulers.
Address: 28 LIBERTY ST 6TH FLOOR, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-269-6448

Phone +1 631-943-2936

Website http://www.amtexsystems.com

DOS Process Agent

Name Role Address
AMTEX SYSTEM, INC. DOS Process Agent 28 LIBERTY ST 6TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
SAINATH POKALA Agent 28 liberty st, 6th floor, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SAINATH POKALA Chief Executive Officer 28 LIBERTY ST 6TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 28 LIBERTY ST 6TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2022-08-16 2024-04-23 Address 28 liberty st, 6th floor, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-08-16 2022-08-16 Address 28 LIBERTY ST 6TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2022-08-16 2024-04-23 Address 28 LIBERTY ST 6TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2022-08-16 2024-04-23 Address 28 LIBERTY ST 6TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423001280 2024-04-23 BIENNIAL STATEMENT 2024-04-23
220816000083 2022-08-15 CERTIFICATE OF CHANGE BY ENTITY 2022-08-15
220404001762 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200416060174 2020-04-16 BIENNIAL STATEMENT 2020-04-01
180410006553 2018-04-10 BIENNIAL STATEMENT 2018-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
2274705.00
Total Face Value Of Loan:
2274705.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2274705
Current Approval Amount:
2274705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2306718.95

Date of last update: 12 May 2025

Sources: New York Secretary of State