Search icon

AMOROSINO REALTY CORP.

Company Details

Name: AMOROSINO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2006 (18 years ago)
Entity Number: 3435371
ZIP code: 10023
County: New York
Place of Formation: New York
Address: TWO COLUMBUS AVENUE, APARTMENT #12A, NEW YORK, NY, United States, 10023
Principal Address: 2 COLUMBUS AVE 12A, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES S AMOROSINO III Chief Executive Officer 2 COLUMBUS AVE 12A, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TWO COLUMBUS AVENUE, APARTMENT #12A, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
121120002068 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101105002329 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081027002909 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061109000455 2006-11-09 CERTIFICATE OF INCORPORATION 2006-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6219357704 2020-05-01 0202 PPP 27 WOOSTER ST, NEW YORK, NY, 10013-2228
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48845
Loan Approval Amount (current) 48845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-2228
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49274.57
Forgiveness Paid Date 2021-03-19
1003348401 2021-01-31 0202 PPS 7 Penn Plz Ste 1400, New York, NY, 10001-3967
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3967
Project Congressional District NY-12
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20988.25
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State