Search icon

AMORE GREAT NECK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMORE GREAT NECK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 2010 (15 years ago)
Date of dissolution: 12 Aug 2024
Entity Number: 3926341
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 485 GREAT NECK RD #5, GREAT NECK, NY, United States, 11021
Principal Address: 485 GREAT NECK RD STE #5, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOON YOUNG LIM Chief Executive Officer 485 GREAT NECK RD #5, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 GREAT NECK RD #5, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 495 GREAT NECK RD, #10, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2012-07-20 2024-08-19 Address 495 GREAT NECK RD, #10, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2012-07-20 2024-08-19 Address 495 GREAT NECK RD, #10, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-03-19 2012-07-20 Address 495 GREAT NECK PLAZA #110, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-03-19 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240819001262 2024-08-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-12
220504000569 2022-05-04 BIENNIAL STATEMENT 2022-03-01
140523002068 2014-05-23 BIENNIAL STATEMENT 2014-03-01
120720002197 2012-07-20 BIENNIAL STATEMENT 2012-03-01
100319000147 2010-03-19 CERTIFICATE OF INCORPORATION 2010-03-19

USAspending Awards / Financial Assistance

Date:
2021-08-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
133000.00
Total Face Value Of Loan:
176200.00
Date:
2021-02-24
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:
4832.00
Total Face Value Of Loan:
4832.00
Date:
2020-05-03
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:
4832.00
Total Face Value Of Loan:
4832.00
Date:
2019-11-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2017-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4832
Current Approval Amount:
4832
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4861.26
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4832
Current Approval Amount:
4832
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4943.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State