Search icon

AMY ROSE, INC.

Company Details

Name: AMY ROSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2003 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2861766
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 202 HOMER AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DONALD R. LENT Agent 202 HOMER AVENUE, DEER PARK, NY, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 HOMER AVENUE, DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
DP-1786912 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030127000293 2003-01-27 CERTIFICATE OF INCORPORATION 2003-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3389698304 2021-01-22 0235 PPS 710 Deer Park Ave, North Babylon, NY, 11703-4307
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
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 Y
Business Age Description Existing or more than 2 years old
Project Address North Babylon, SUFFOLK, NY, 11703-4307
Project Congressional District NY-02
Number of Employees 10
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31200.64
Forgiveness Paid Date 2021-09-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State