Search icon

AMP NETWORKS LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of AMP NETWORKS LLC, MISSISSIPPI 1249906 MISSISSIPPI
Headquarter of AMP NETWORKS LLC, KENTUCKY 1137114 KENTUCKY
Headquarter of AMP NETWORKS LLC, COLORADO 20201417018 COLORADO
Headquarter of AMP NETWORKS LLC, RHODE ISLAND 001734957 RHODE ISLAND
Headquarter of AMP NETWORKS LLC, CONNECTICUT 2540200 CONNECTICUT

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

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)
2001-09-10 2011-10-05 Address 144-37 68TH AVENUE, FLUSHING, NY, 11367, 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-111022 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111021 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190903060977 2019-09-03 BIENNIAL STATEMENT 2019-09-01
190820000642 2019-08-20 CERTIFICATE OF CHANGE 2019-08-20
171212002008 2017-12-12 BIENNIAL STATEMENT 2017-09-01
111005002116 2011-10-05 BIENNIAL STATEMENT 2011-09-01
091022002403 2009-10-22 BIENNIAL STATEMENT 2009-09-01
071023002180 2007-10-23 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5795467706 2020-05-01 0202 PPP 3831 CRESCENT ST FL 2, LONG ISLAND CITY, NY, 11101-3601
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222735
Loan Approval Amount (current) 222735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-3601
Project Congressional District NY-07
Number of Employees 12
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224620.62
Forgiveness Paid Date 2021-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State