Search icon

AMINDON INC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BNK9 Active Non-Manufacturer 2015-02-20 2024-03-03 2026-02-13 2022-02-10

Contact Information

POC MILES HUTCHINGS
Phone +1 914-310-2119
Address 1 CADDY LN, SUFFERN, NY, 10901 3950, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5147128402 2021-02-07 0202 PPS 1 Caddy Ln, Suffern, NY, 10901-3950
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11667
Loan Approval Amount (current) 11667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-3950
Project Congressional District NY-17
Number of Employees 2
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11747.99
Forgiveness Paid Date 2021-10-25
2585607709 2020-05-01 0202 PPP 1 CADDY LN, SUFFERN, NY, 10901
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27900
Loan Approval Amount (current) 27900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28148.36
Forgiveness Paid Date 2021-03-25

Date of last update: 11 Mar 2025

Sources: New York Secretary of State