Search icon

AMBERLANDS REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMBERLANDS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2003 (22 years ago)
Entity Number: 2886261
ZIP code: 10533
County: Westchester
Place of Formation: New York
Principal Address: 1 BALTIC PLACE / SUITE 201, CROTON, NY, United States, 10520
Address: 1 BALTIC PLACE / SUITE 201, Suite 201, CROTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BARTZICK Chief Executive Officer 1 BALTIC PLACE / SUITE 201, CROTON, NY, United States, 10520

DOS Process Agent

Name Role Address
AMBERLANDS REALTY CORP. DOS Process Agent 1 BALTIC PLACE / SUITE 201, Suite 201, CROTON, NY, United States, 10533

History

Start date End date Type Value
2025-06-20 2025-06-20 Address 1 BALTIC PLACE / SUITE 201, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-06-20 Address 1 BALTIC PLACE / SUITE 201, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 1 BALTIC PLACE / SUITE 201, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-02 2025-06-20 Address 1 BALTIC PLACE / SUITE 201, Suite 201, CROTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250620000614 2025-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-28
250302021932 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240416003420 2024-04-16 BIENNIAL STATEMENT 2024-04-16
130412002506 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110331002718 2011-03-31 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78238.00
Total Face Value Of Loan:
78238.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$78,238
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,238
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,052.53
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $78,238

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State