Search icon

AMINDON INC

Company claim

Is this your business?

Get access!

Company Details

Name: AMINDON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2006 (19 years ago)
Entity Number: 3406287
ZIP code: 10901
County: Westchester
Place of Formation: New York
Principal Address: 10 MANOR PLACE, WHITE PLAINS, NY, United States, 10605
Address: 1 CADDY LANE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MILES HUTCHINGS Agent 1 CADDY LANE, SUFFERN, NY, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 CADDY LANE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
JOSEPH FARBER Chief Executive Officer 10 MANOR PLACE, WHITE PLAINS, NY, United States, 10605

Unique Entity ID

CAGE Code:
7BNK9
UEI Expiration Date:
2021-04-13

Business Information

Activation Date:
2020-04-15
Initial Registration Date:
2015-02-18

Commercial and government entity program

CAGE number:
7BNK9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-02-13
SAM Expiration:
2022-02-10

Contact Information

POC:
MILES HUTCHINGS
Corporate URL:
www.amindon.com

History

Start date End date Type Value
2006-08-29 2015-04-28 Address 10 MANOR PLACE, WHITE PLAINS, NY, 10605, USA (Type of address: Registered Agent)
2006-08-29 2015-04-28 Address 10 MANOR PLACE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150428000871 2015-04-28 CERTIFICATE OF CHANGE 2015-04-28
120820006198 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100826002726 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080731003299 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060829000572 2006-08-29 CERTIFICATE OF INCORPORATION 2006-08-29

USAspending Awards / Financial Assistance

Date:
2021-11-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2021-02-08
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:
11667.00
Total Face Value Of Loan:
11667.00
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:
27900.00
Total Face Value Of Loan:
27900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,667
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,747.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,667
Jobs Reported:
2
Initial Approval Amount:
$27,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,148.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State