Search icon

AM PROPERTY HOLDING II CORP.

Company Details

Name: AM PROPERTY HOLDING II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2009 (16 years ago)
Entity Number: 3783697
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 352 7TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AM PROPERTY HOLDING CORP 401(K) PLAN 2023 264428056 2024-07-16 AM PROPERTY HOLDING II CORP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122792392
Plan sponsor’s address 352 7TH AVENUE, ROOM 1100, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing TARA EVANS
AM PROPERTY HOLDING CORP 401(K) PLAN 2022 264428056 2023-07-13 AM PROPERTY HOLDING II CORP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122792392
Plan sponsor’s address 352 7TH AVENUE, ROOM 1100, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing TARA EVANS
AM PROPERTY HOLDING CORP 401(K) PLAN 2021 264428056 2022-07-27 AM PROPERTY HOLDING II CORP 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122792392
Plan sponsor’s address 352 7TH AVENUE, ROOM 1100, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing TARA EVANS
AM PROPERTY HOLDING II CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 264428056 2021-05-11 AM PROPERTY HOLDING II CORP 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122792392
Plan sponsor’s address 352 7TH AVE, NEW YORK, NY, 100015022

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing STEVEN SCHMIER
AM PROPERTY HOLDING II CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 264428056 2020-07-06 AM PROPERTY HOLDING II CORP 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122792392
Plan sponsor’s address 352 7TH AVE, NEW YORK, NY, 100015022

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing STEVEN SCHMIER
AM PROPERTY HOLDING II CORP 401 K PROFIT SHARING PLAN TRUST 2018 264428056 2019-06-14 AM PROPERTY HOLDING II CORP 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122792392
Plan sponsor’s address 352 7TH AVE, NEW YORK, NY, 100015022

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing STEVEN SCHMIER
AM PROPERTY HOLDING II CORP 401 K PROFIT SHARING PLAN TRUST 2017 264428056 2018-05-17 AM PROPERTY HOLDING II CORP 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122792392
Plan sponsor’s address 352 7TH AVE, NEW YORK, NY, 100015022

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing STEVEN SCHMIER
AM PROPERTY HOLDING II CORP 401 K PROFIT SHARING PLAN TRUST 2016 264428056 2017-07-25 AM PROPERTY HOLDING II CORP 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122792392
Plan sponsor’s address 352 7TH AVE, NEW YORK, NY, 100015022

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing STEVEN SCHMIER
AM PROPERTY HOLDING II CORP 401 K PROFIT SHARING PLAN TRUST 2015 264428056 2016-07-11 AM PROPERTY HOLDING II CORP 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122792392
Plan sponsor’s address 352 7TH AVE, NEW YORK, NY, 100015022

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing STEVEN SCHMIER
AM PROPERTY HOLDING II CORP 401 K PROFIT SHARING PLAN TRUST 2014 264428056 2015-07-27 AM PROPERTY HOLDING II CORP 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122792392
Plan sponsor’s address 352 7TH AVE, NEW YORK, NY, 100015022

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing STEVEN SCHMIER

Chief Executive Officer

Name Role Address
PAUL WASSIMAN Chief Executive Officer 352 7TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 352 7TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 352 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 352 7TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-03-03 Address 352 7TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-03-03 Address 352 7TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-08-12 2024-08-12 Address 352 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-13 2024-08-12 Address 352 7TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-09-13 2024-08-12 Address 352 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303006614 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240812002015 2024-08-12 BIENNIAL STATEMENT 2024-08-12
131017002286 2013-10-17 BIENNIAL STATEMENT 2013-03-01
110913002076 2011-09-13 BIENNIAL STATEMENT 2011-03-01
090309000650 2009-03-09 CERTIFICATE OF INCORPORATION 2009-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9283887000 2020-04-09 0202 PPP 352 7th Avenue FL 11, NEW YORK, NY, 10001-5001
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267250
Loan Approval Amount (current) 267250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-5001
Project Congressional District NY-12
Number of Employees 13
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269365.73
Forgiveness Paid Date 2021-01-27
6236008310 2021-01-26 0202 PPS 352 7th Ave Fl 11, New York, NY, 10001-5189
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233522.5
Loan Approval Amount (current) 233522.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-5189
Project Congressional District NY-12
Number of Employees 13
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235228.51
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State