Search icon

AMY'S ALTERATIONS INC.

Company Details

Name: AMY'S ALTERATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2011 (14 years ago)
Entity Number: 4071297
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: TWO DAVID ROAD, PLAINVIEW, NY, United States, 11803
Principal Address: 2 DAVID RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY BOLOGNA Chief Executive Officer 2 DAVID RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TWO DAVID ROAD, PLAINVIEW, NY, United States, 11803

Filings

Filing Number Date Filed Type Effective Date
130503002532 2013-05-03 BIENNIAL STATEMENT 2013-03-01
110531000021 2011-05-31 CERTIFICATE OF AMENDMENT 2011-05-31
110323000109 2011-03-23 CERTIFICATE OF INCORPORATION 2011-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4261287200 2020-04-27 0235 PPP 138 Manetto Hill Rd., Plainview, NY, 11803
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700.85
Loan Approval Amount (current) 6700.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State