Search icon

COMPANY 20, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMPANY 20, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2005 (20 years ago)
Date of dissolution: 26 Dec 2023
Entity Number: 3266959
ZIP code: 11793
County: Kings
Place of Formation: New York
Address: 3614 BUNKER AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LILIANA AMATORE Chief Executive Officer 3614 BUNKER AVENUE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3614 BUNKER AVENUE, WANTAGH, NY, United States, 11793

Links between entities

Type:
Headquarter of
Company Number:
CORP_67841298
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
203624829
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 3614 BUNKER AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 286 FIFTH AVE, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-09-04 2024-02-07 Address 555 8TH AVENUE, SUITE 2201, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-11-27 2024-02-07 Address 286 FIFTH AVE, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-11-27 2009-09-04 Address 286 FIFTH AVE, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207000070 2023-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-26
220329003313 2022-03-29 BIENNIAL STATEMENT 2021-10-01
090904000027 2009-09-04 CERTIFICATE OF CHANGE 2009-09-04
071127002596 2007-11-27 BIENNIAL STATEMENT 2007-10-01
051121000722 2005-11-21 CERTIFICATE OF AMENDMENT 2005-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1509374 PETROL-22 INVOICED 2013-11-15 150 PETROL METER TYPE B
1509474 PETROL-22 INVOICED 2013-11-15 150 PETROL METER TYPE B
1506485 PETROL-22 INVOICED 2013-11-12 150 PETROL METER TYPE B
1463159 PETROL-22 INVOICED 2013-10-15 150 PETROL METER TYPE B
1463160 TRUCK-72 CREDITED 2013-10-15 40 TANK TRUCK

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
89865.00
Total Face Value Of Loan:
89865.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89865
Current Approval Amount:
89865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90515.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State