Search icon

AMIABLE REALTY GROUP II, INC.

Company Details

Name: AMIABLE REALTY GROUP II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2000 (25 years ago)
Entity Number: 2504540
ZIP code: 11414
County: Queens
Place of Formation: New York
Principal Address: 82-17 153RD AVE STE 202, HOWARD BEACH, NY, United States, 11414
Address: 82-17 153RD AVE, SUITE 202, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMIABLE REALTY GROUP II, INC. DOS Process Agent 82-17 153RD AVE, SUITE 202, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
ANNE MARIE CHIRICHIGNO Chief Executive Officer 82-17 153RD AVE STE 202, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
2008-04-18 2020-04-24 Address 82-17 153RD AVE STE 202, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2004-07-07 2008-04-18 Address 82-17 153RD AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2002-04-15 2008-04-18 Address 219-09 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2002-04-15 2008-04-18 Address 219-09 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
2000-04-28 2004-07-07 Address 219-09 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200424060099 2020-04-24 BIENNIAL STATEMENT 2020-04-01
180417006376 2018-04-17 BIENNIAL STATEMENT 2018-04-01
160413006307 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140620006394 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120601002914 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100420003300 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080418002336 2008-04-18 BIENNIAL STATEMENT 2008-04-01
040707000876 2004-07-07 CERTIFICATE OF AMENDMENT 2004-07-07
040419002399 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020415002458 2002-04-15 BIENNIAL STATEMENT 2002-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-25 No data 21909 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
186386 OL VIO INVOICED 2012-09-13 300 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4934307210 2020-04-27 0202 PPP 82-17 153rd Avenue, 202, Howard Beach, NY, 11414
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
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 N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 531210
Borrower Race White
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 Female Owned
Veteran Unanswered
Forgiveness Amount 18000.74
Forgiveness Paid Date 2021-06-22
3680058807 2021-04-15 0202 PPS 8217 153rd Ave Ste 202, Howard Beach, NY, 11414-1709
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17343
Loan Approval Amount (current) 17343
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 N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-1709
Project Congressional District NY-05
Number of Employees 2
NAICS code 531210
Borrower Race White
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 Female Owned
Veteran Unanswered
Forgiveness Amount 17433.57
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State