Search icon

AMCC INDUSTRIES INC.

Company Details

Name: AMCC INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2001 (24 years ago)
Entity Number: 2656593
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 66-06 253rd Street, Little Neck, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 66-06 253rd Street, Little Neck, NY, United States, 11362

Chief Executive Officer

Name Role Address
NA CHUAN LEE Chief Executive Officer 66-06 253RD STREET, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2022-05-24 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-18 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-02 2022-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-02 2022-05-18 Address 35-07 COLLINS PLACE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220324002695 2022-03-24 BIENNIAL STATEMENT 2021-07-01
220518001755 2022-03-18 CERTIFICATE OF CHANGE BY ENTITY 2022-03-18
010702000625 2001-07-02 CERTIFICATE OF INCORPORATION 2001-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2150428602 2021-03-13 0202 PPS 25216 Cullman Ave, Little Neck, NY, 11362-2312
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) 72120
Loan Approval Amount (current) 72120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-2312
Project Congressional District NY-03
Number of Employees 12
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72613.97
Forgiveness Paid Date 2021-11-26
5563547304 2020-04-30 0202 PPP 66-06 253rd Street, Little Neck, NY, 11362
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) 85282.5
Loan Approval Amount (current) 85282.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 8
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86558.23
Forgiveness Paid Date 2021-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2311142 Labor Management Relations Act 2023-12-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-22
Termination Date 1900-01-01
Section 0185
Sub Section LM
Status Pending

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name AMCC INDUSTRIES INC.
Role Defendant
2202001 Labor Management Relations Act 2022-03-10 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-10
Termination Date 2023-02-13
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name AMCC INDUSTRIES INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State