Search icon

AMIEE LYNN INC.

Headquarter

Company Details

Name: AMIEE LYNN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2002 (22 years ago)
Entity Number: 2833742
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 366 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10001
Address: 1185 AVENUE OF THE AMERICAS, 22ND FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMIEE LYNN INC., FLORIDA F24000006197 FLORIDA

Agent

Name Role Address
LANCE G. HARRIS ESQ., STEIN & HARRIS Agent 1211 AVENUE OF THE AMERICAS, 40TH FL., NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
STEVEN SPOLANSKY Chief Executive Officer 366 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
AMIEE LYNN INC. C/O LG HARRIS ESQ / STEIN & HARRIS DOS Process Agent 1185 AVENUE OF THE AMERICAS, 22ND FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 366 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-11-19 2024-12-03 Address 1211 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-07-23 2024-12-03 Address 366 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-07-23 2020-11-19 Address 1211 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-12-12 2024-12-03 Address 1211 AVENUE OF THE AMERICAS, 40TH FL., NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2011-07-11 2015-07-23 Address 366 5TH AVE, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-07-11 2015-07-23 Address 366 5TH AVE, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-07-11 2015-07-23 Address 575 LEXINGTON AVE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-11-13 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2002-11-13 2011-07-11 Address LAW OFFICE OF NORMAN H STEIN, 1675 BROADWAY 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203002539 2024-12-03 BIENNIAL STATEMENT 2024-12-03
201119060193 2020-11-19 BIENNIAL STATEMENT 2020-11-01
170926006046 2017-09-26 BIENNIAL STATEMENT 2016-11-01
150723002036 2015-07-23 BIENNIAL STATEMENT 2014-11-01
131212000068 2013-12-12 CERTIFICATE OF CHANGE 2013-12-12
121128002053 2012-11-28 BIENNIAL STATEMENT 2012-11-01
110711002180 2011-07-11 BIENNIAL STATEMENT 2010-11-01
021226000184 2002-12-26 CERTIFICATE OF MERGER 2003-01-01
021113000221 2002-11-13 CERTIFICATE OF INCORPORATION 2002-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1016287105 2020-04-09 0202 PPP 366 Fifth Avenue 11th Floor 0.0, New York, NY, 10001-2278
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2014000
Loan Approval Amount (current) 2014000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2278
Project Congressional District NY-10
Number of Employees 177
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2037355.69
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002477 Civil Rights Employment 2020-03-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-20
Termination Date 2020-10-09
Date Issue Joined 2020-07-27
Section 0621
Status Terminated

Parties

Name GREENBERG
Role Plaintiff
Name AMIEE LYNN INC.
Role Defendant
1309011 Copyright 2013-12-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-19
Termination Date 2015-03-13
Pretrial Conference Date 2014-03-25
Section 0101
Status Terminated

Parties

Name MANN & BROS. INC.
Role Plaintiff
Name AMIEE LYNN INC.
Role Defendant
0808589 Copyright 2008-10-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-08
Termination Date 2009-04-17
Section 1338
Sub Section CP
Status Terminated

Parties

Name KIESELSTEIN-CORD,
Role Plaintiff
Name AMIEE LYNN INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State