Search icon

AMPR, INC.

Company Details

Name: AMPR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2677715
ZIP code: 11581
County: New York
Place of Formation: New York
Address: 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WARREN HIRSCH DOS Process Agent 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, United States, 11581

Filings

Filing Number Date Filed Type Effective Date
DP-1884387 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010905000383 2001-09-05 CERTIFICATE OF INCORPORATION 2001-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8907968807 2021-04-23 0202 PPP 49 Bleecker St Apt 508, New York, NY, 10012-2475
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18075
Loan Approval Amount (current) 18075
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2475
Project Congressional District NY-10
Number of Employees 4
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18193.09
Forgiveness Paid Date 2021-12-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State