Search icon

AMIT & AMNEET STORES INC.

Company Details

Name: AMIT & AMNEET STORES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2006 (19 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)
2006-01-04 2024-09-23 Address 205 ROUTE 59 W, SPRING VALLEY, NY, 10977, USA (Type of address: Registered Agent)
2006-01-04 2024-09-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5859357403 2020-05-13 0202 PPP 205 West Route 59, Spring Valley, NY, 10977
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8167.02
Forgiveness Paid Date 2021-03-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State