Search icon

AMBROTRANS INC.

Company Details

Name: AMBROTRANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2003 (22 years ago)
Entity Number: 2936329
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 8 APEX RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HRYSZKO ROBERT Chief Executive Officer 8 APEX RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
AMBROTRANS INC. DOS Process Agent 8 APEX RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-07-23 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-27 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-03 2019-07-23 Address 8 APEX RD, SEAFORD, NY, 11747, USA (Type of address: Service of Process)
2011-02-10 2017-07-03 Address 3762 ARTHUR AVE W, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2011-02-10 2017-07-03 Address 3762 ARTHUR AVE W, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
2011-02-10 2017-07-03 Address 3762 ARTHUR AVE W, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2003-07-29 2011-02-10 Address 3763 ARTHUR AVE. W, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2003-07-29 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190723060139 2019-07-23 BIENNIAL STATEMENT 2019-07-01
170703007901 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150703006172 2015-07-03 BIENNIAL STATEMENT 2015-07-01
130705006463 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110804002702 2011-08-04 BIENNIAL STATEMENT 2011-07-01
110210003349 2011-02-10 BIENNIAL STATEMENT 2009-07-01
030729000745 2003-07-29 CERTIFICATE OF INCORPORATION 2003-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501127700 2020-05-01 0235 PPP 8 APEX RD, MELVILLE, NY, 11747
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153882
Loan Approval Amount (current) 153882
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 19
NAICS code 999990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154929.25
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State