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

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

Form 5500 Series

Employer Identification Number (EIN):
264428056
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 352 7TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 352 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
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
2024-08-12 2025-03-03 Address 352 7TH AVENUE, 11TH FLOOR, 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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
233522.50
Total Face Value Of Loan:
233522.50
Date:
2020-04-09
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:
267250.00
Total Face Value Of Loan:
267250.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267250
Current Approval Amount:
267250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269365.73
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233522.5
Current Approval Amount:
233522.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235228.51

Court Cases

Court Case Summary

Filing Date:
2019-01-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
AM PROPERTY HOLDING II CORP.
Party Role:
Plaintiff
Party Name:
INTERNATIONAL UNION OF OPERATI
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State