Search icon

AMP NETWORKS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMP NETWORKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2001 (24 years ago)
Entity Number: 2679219
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
1249906
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
1137114
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20201417018
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
001734957
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
2540200
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2019-11-27 2023-09-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-09-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-08-20 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-08-20 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-10-05 2019-08-20 Address 38-31 CRESCENT ST, 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000270 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210907001657 2021-09-07 BIENNIAL STATEMENT 2021-09-07
SR-111021 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111022 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190903060977 2019-09-03 BIENNIAL STATEMENT 2019-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
222735.00
Total Face Value Of Loan:
222735.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$222,735
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$224,620.62
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $222,735

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State