Search icon

A.M.N. CORPORATION

Company Details

Name: A.M.N. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2002 (23 years ago)
Entity Number: 2780102
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 53-28 61ST STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.M.N. CORPORATION DOS Process Agent 53-28 61ST STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ANDRZEJ NATKANIEC Chief Executive Officer 53-28 61ST STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-06-27 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-06-27 Address 53-28 61ST STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240627003531 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220615002094 2022-06-15 BIENNIAL STATEMENT 2022-06-01
200624060107 2020-06-24 BIENNIAL STATEMENT 2020-06-01
180601006757 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160829002003 2016-08-29 BIENNIAL STATEMENT 2016-06-01
060526002113 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040629002653 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020618000722 2002-06-18 CERTIFICATE OF INCORPORATION 2002-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8480037106 2020-04-15 0202 PPP 5328 61 STREET, MASPETH, NY, 11378
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195700
Loan Approval Amount (current) 195700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 21
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198200.61
Forgiveness Paid Date 2021-07-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State