Search icon

AMIT & AMNEET STORES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMIT & AMNEET STORES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2006 (20 years ago)
Entity Number: 3300201
ZIP code: 10977
County: Rockland
Place of Formation: New York
Principal Address: 205 ROUTE 59W, SPRING VALLEY, NY, United States, 10977
Address: 205 ROUTE 59 W, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MUKHTIAR SINGH Agent 205 ROUTE 59 W, SPRING VALLEY, NY, 10977

DOS Process Agent

Name Role Address
MUKHTIAR SINGH DOS Process Agent 205 ROUTE 59 W, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
MUKHTIAR SINGH Chief Executive Officer 15 PEPPERIDGE DRIVE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 129 LAUREL ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address 15 PEPPERIDGE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2008-02-20 2024-09-23 Address 129 LAUREL ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2008-02-20 2024-09-23 Address 205 ROUTE 59 W, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2006-01-04 2008-02-20 Address 205 ROUTE 59 W, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923002253 2024-09-23 BIENNIAL STATEMENT 2024-09-23
100402003631 2010-04-02 BIENNIAL STATEMENT 2010-01-01
080220003137 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060104000258 2006-01-04 CERTIFICATE OF INCORPORATION 2006-01-04

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
8100.00
Total Face Value Of Loan:
8100.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,100
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,167.02
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $6,000
Utilities: $1,000
Mortgage Interest: $0
Rent: $1,100
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State