Search icon

AMP-LINE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMP-LINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2008 (17 years ago)
Entity Number: 3645581
ZIP code: 10094
County: Queens
Place of Formation: New York
Address: 3 AMETHYST COURT, WEST NYACK, NY, United States, 10094
Principal Address: 3 AMETHYST COURT, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUOSEN LUO Chief Executive Officer 3 AMETHYST COURT, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 AMETHYST COURT, WEST NYACK, NY, United States, 10094

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-623-3369
Contact Person:
SAM LOU
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1674010
Trade Name:
AMP LINE CORP

Unique Entity ID

Unique Entity ID:
LN6DMA5D5WP9
CAGE Code:
5ESM3
UEI Expiration Date:
2025-12-20

Business Information

Doing Business As:
AMP LINE CORP
Activation Date:
2024-12-24
Initial Registration Date:
2012-07-15

Commercial and government entity program

CAGE number:
5ESM3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-24
CAGE Expiration:
2029-12-24
SAM Expiration:
2025-12-20

Contact Information

POC:
SAM LOU
Corporate URL:
http://www.amp-line.com

History

Start date End date Type Value
2010-04-13 2025-05-20 Address 3 AMETHYST COURT, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2010-04-13 2025-05-20 Address 3 AMETHYST COURT, WEST NYACK, NY, 10094, USA (Type of address: Service of Process)
2008-03-18 2010-04-13 Address 56-20 231ST STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2008-03-17 2008-03-18 Address 56-20 231ST STREET, OAKLAND, NY, 11364, USA (Type of address: Service of Process)
2008-03-17 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250520000057 2025-03-06 CERTIFICATE OF CHANGE BY ENTITY 2025-03-06
140310006067 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120424003293 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100413002875 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080318000847 2008-03-18 CERTIFICATE OF CHANGE 2008-03-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018918P0735
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-05-21
Description:
2 PHASE CONSTANT CURRENT SOURCE
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS
Procurement Instrument Identifier:
FA561312P0053
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
27032.88
Base And Exercised Options Value:
27032.88
Base And All Options Value:
27032.88
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-17
Description:
THREE PHASE, SOLID STATE AC POWER SOURCE
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
6125: CONVERTERS, ELECTRICAL, ROTATING
Procurement Instrument Identifier:
NNK12MB13P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10460.00
Base And Exercised Options Value:
10460.00
Base And All Options Value:
10460.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2012-07-19
Description:
WIDEBAND POWER AMPLIFIER AND HF TRANSFORMERS
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5950: COILS AND TRANSFORMERS

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
52825.00
Total Face Value Of Loan:
52825.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
36468.00
Total Face Value Of Loan:
36468.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$52,825
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,230.23
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $52,825
Jobs Reported:
2
Initial Approval Amount:
$36,468
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,468
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,769.74
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $36,468

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State