Name: | AMBA MATA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2005 (19 years ago) |
Entity Number: | 3283835 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 2473 ATLANTIC AVE, BROOKLYN, NY, United States, 11207 |
Principal Address: | 2473 ATLANTIC AVE, BROOKLYN, NY, United States, 11202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2473 ATLANTIC AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
NADESH PATEL | Chief Executive Officer | 2473 ATLANTIC AVE, BROOKLYN, NY, United States, 11202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 2473 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2022-08-22 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-09 | 2022-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-09 | 2022-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-04-15 | 2025-04-08 | Address | 2473 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2007-11-30 | 2011-04-15 | Address | 2473 ATLANTIC AVE, BROOKLYN, NY, 11202, USA (Type of address: Service of Process) |
2007-11-30 | 2025-04-08 | Address | 2473 ATLANTIC AVE, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer) |
2005-11-21 | 2022-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-11-21 | 2007-11-30 | Address | 570 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408004093 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
131205002232 | 2013-12-05 | BIENNIAL STATEMENT | 2013-11-01 |
111202002331 | 2011-12-02 | BIENNIAL STATEMENT | 2011-11-01 |
110415000145 | 2011-04-15 | CERTIFICATE OF CHANGE | 2011-04-15 |
091105002161 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071130002946 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
051121000773 | 2005-11-21 | CERTIFICATE OF INCORPORATION | 2005-11-21 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4464065005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State