Search icon

AMN SPRINKLER INC.

Company Details

Name: AMN SPRINKLER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2007 (18 years ago)
Entity Number: 3490219
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 53-28 61ST STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMN SPRINKLER INC DOS Process Agent 53-28 61ST STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ANDRZEJ NATKANIEC Chief Executive Officer 53-28 61ST STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-03-31 2023-03-31 Address 53-28 61ST STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2011-06-13 2023-03-31 Address 53-28 61ST STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2009-05-18 2023-03-31 Address 53-28 61ST STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2007-03-15 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-15 2011-06-13 Address 60-67 60TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230331003451 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210330060187 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190319060452 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170313006197 2017-03-13 BIENNIAL STATEMENT 2017-03-01
160727006080 2016-07-27 BIENNIAL STATEMENT 2015-03-01
130405002494 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110613002340 2011-06-13 BIENNIAL STATEMENT 2011-03-01
090518002236 2009-05-18 BIENNIAL STATEMENT 2009-03-01
070315001180 2007-03-15 CERTIFICATE OF INCORPORATION 2007-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7725158609 2021-03-24 0202 PPS 5328 61st St, Maspeth, NY, 11378-1206
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46250
Loan Approval Amount (current) 46250
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 Maspeth, QUEENS, NY, 11378-1206
Project Congressional District NY-06
Number of Employees 8
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46830.41
Forgiveness Paid Date 2022-06-30
2216677702 2020-05-01 0202 PPP 53-28 61st Street, MASPETH, NY, 11378
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43250
Loan Approval Amount (current) 43250
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 238220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43732.72
Forgiveness Paid Date 2021-06-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State