Search icon

AMROSE CONSULTING GROUP INC.

Company Details

Name: AMROSE CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2011 (14 years ago)
Entity Number: 4086726
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 180 WEST END AVENUE, SUITE 28E, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMROSE CONSULTING GROUP INC. DOS Process Agent 180 WEST END AVENUE, SUITE 28E, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
SHAWN AMROSE Chief Executive Officer 180 WEST END AVENUE, SUITE 28E, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 34 WEST 65TH STREET, SUITE 2E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 180 WEST END AVENUE, SUITE 28E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-04-02 2023-04-02 Address 34 WEST 65TH STREET, SUITE 2E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-04-02 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-02 2025-04-01 Address 180 WEST END AVENUE, SUITE 28E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-04-02 2023-04-02 Address 180 WEST END AVENUE, SUITE 28E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-04-02 2025-04-01 Address 180 WEST END AVENUE, SUITE 28E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2017-08-29 2023-04-02 Address 34 WEST 65TH STREET, APT 2E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2013-04-19 2017-08-29 Address 34 WEST 65TH STREET, SUITE 2E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2013-04-19 2023-04-02 Address 34 WEST 65TH STREET, SUITE 2E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401045151 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230402000559 2023-04-02 BIENNIAL STATEMENT 2023-04-01
211228003280 2021-12-28 BIENNIAL STATEMENT 2021-12-28
190515060480 2019-05-15 BIENNIAL STATEMENT 2019-04-01
170829006240 2017-08-29 BIENNIAL STATEMENT 2017-04-01
150602006481 2015-06-02 BIENNIAL STATEMENT 2015-04-01
130419006001 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110427000482 2011-04-27 CERTIFICATE OF INCORPORATION 2011-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8205347100 2020-04-15 0202 PPP 34 West 65th Street, Suite 2E, New York, NY, 10023
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
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 New York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15028.18
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State