Search icon

AMSC, LLC

Company Details

Name: AMSC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2004 (21 years ago)
Entity Number: 3040756
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 951 BROOK AVENUE, BRONX, NY, United States, 10451

Contact Details

Phone +1 917-736-9066

DOS Process Agent

Name Role Address
AMSC, LLC DOS Process Agent 951 BROOK AVENUE, BRONX, NY, United States, 10451

History

Start date End date Type Value
2016-12-16 2024-10-01 Address 951 BROOK AVENUE, BRONX, NY, 10451, USA (Type of address: Service of Process)
2016-04-05 2016-12-16 Address ATTN JOSHUA SCHWARTZ, 50 RIVERSIDE BOULEVARD APT. 8H, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2013-01-10 2016-04-05 Address ATTN JOSHUA SCHWARTZ, 161 W 61ST ST APT 9-A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2009-02-05 2013-01-10 Address 2604 3RD AVENUE, BRONX, NY, 10454, USA (Type of address: Service of Process)
2004-04-15 2009-02-05 Address DUANE MORIS LLP, 380 LEXINTON AVENUE, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001041507 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221011001020 2022-10-11 BIENNIAL STATEMENT 2022-04-01
180426006158 2018-04-26 BIENNIAL STATEMENT 2018-04-01
161216000299 2016-12-16 CERTIFICATE OF AMENDMENT 2016-12-16
160405006526 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140418006266 2014-04-18 BIENNIAL STATEMENT 2014-04-01
130110002509 2013-01-10 BIENNIAL STATEMENT 2012-04-01
090205002420 2009-02-05 BIENNIAL STATEMENT 2008-04-01
040415000338 2004-04-15 ARTICLES OF ORGANIZATION 2004-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8312328401 2021-02-13 0202 PPS 2 Weaver St Unit 12 Attn Joshua Schwartz, Scarsdale, NY, 10583-7042
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344862.5
Loan Approval Amount (current) 344862.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-7042
Project Congressional District NY-16
Number of Employees 26
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 346998.73
Forgiveness Paid Date 2021-09-28
4693167105 2020-04-13 0202 PPP 951 BROOK AVE, BRONX, NY, 10451-4209
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344862
Loan Approval Amount (current) 344862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10451-4209
Project Congressional District NY-15
Number of Employees 28
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 286762.4
Forgiveness Paid Date 2021-04-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State