Search icon

AMARACHI INC.

Company Details

Name: AMARACHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2002 (23 years ago)
Entity Number: 2776517
ZIP code: 11201
County: Kings
Place of Formation: New York
Activity Description: Amarachi Restaurant serves Nigerian, American and West Indian food.
Address: 189 bridge street, Amarac, 189, BROOKLYN, NY, United States, 11201
Principal Address: 189 Bridge St, Amarachi Restaurant, Brooklyn, NY, United States, 11201

Contact Details

Phone +1 718-222-1010

Website http://www.amarachirestaurant.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH ADEWUMI DOS Process Agent 189 bridge street, Amarac, 189, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JOSEPH ADEWUMI Chief Executive Officer 189 BRIDGE ST, AMARACHI RESTAURANT, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-06-17 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-14 2008-06-13 Address 149 STUYVESANT AVE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2002-06-10 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220802001798 2022-08-02 BIENNIAL STATEMENT 2022-06-01
120229000643 2012-02-29 ANNULMENT OF DISSOLUTION 2012-02-29
DP-1939102 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101201002393 2010-12-01 BIENNIAL STATEMENT 2010-06-01
080613002267 2008-06-13 BIENNIAL STATEMENT 2008-06-01
040714002006 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020610000153 2002-06-10 CERTIFICATE OF INCORPORATION 2002-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3197407101 2020-04-11 0202 PPP 189 BRIDGE ST, BROOKLYN, NY, 11201-2018
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85570
Loan Approval Amount (current) 43918
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-2018
Project Congressional District NY-07
Number of Employees 10
NAICS code 722410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44418.54
Forgiveness Paid Date 2021-06-14
4506368500 2021-02-26 0202 PPS 189 Bridge St, Brooklyn, NY, 11201-2018
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) 66184.16
Loan Approval Amount (current) 66184.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-2018
Project Congressional District NY-07
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66691.87
Forgiveness Paid Date 2021-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203396 Fair Labor Standards Act 2022-06-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-09
Termination Date 2022-12-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name LEWIS
Role Plaintiff
Name AMARACHI INC.
Role Defendant

Date of last update: 28 Apr 2025

Sources: New York Secretary of State