Search icon

AMORE GREAT NECK INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3574138509 2021-02-24 0235 PPS 485 Great Neck Rd, Great Neck, NY, 11021-4310
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4832
Loan Approval Amount (current) 4832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4310
Project Congressional District NY-03
Number of Employees 1
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4861.26
Forgiveness Paid Date 2021-10-06
9233217708 2020-05-01 0235 PPP 485 Great Neck Rd 10, Great Neck, NY, 11021
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4832
Loan Approval Amount (current) 4832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4943.73
Forgiveness Paid Date 2022-08-31

Date of last update: 10 Mar 2025

Sources: New York Secretary of State