Search icon

AMNET DATA SOLUTIONS INC.

Company Details

Name: AMNET DATA SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3309859
ZIP code: 11590
County: New York
Place of Formation: New York
Principal Address: 41-26 27TH STREET, UNIT 2H, LIC, NY, United States, 11101
Address: 760 JERICHO TURNPIKE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAMBIZ AFGHAHI Chief Executive Officer 41-26 27TH STREET, UNIT 2H, LIC, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O ALAN LIPTON DOS Process Agent 760 JERICHO TURNPIKE, WESTBURY, NY, United States, 11590

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
KEVIN AFGHAHI
User ID:
P3217941

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
G9UAYCUA5S83
CAGE Code:
9RUF4
UEI Expiration Date:
2025-10-19

Business Information

Activation Date:
2024-10-22
Initial Registration Date:
2023-12-06

History

Start date End date Type Value
2015-12-09 2020-01-02 Address 226 EAST 54 STREET, SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-12-09 2020-01-02 Address 226 EAST 54 STREET, SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-04-20 2015-12-09 Address 760 JERICHO TPKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-12-16 2010-04-20 Address 7660 JERICO TPKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-12-16 2015-12-09 Address 760 JERICHO TPKE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200102061497 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006677 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160125002024 2016-01-25 BIENNIAL STATEMENT 2016-01-01
151209006106 2015-12-09 BIENNIAL STATEMENT 2014-01-01
120229002781 2012-02-29 BIENNIAL STATEMENT 2012-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State