Search icon

AMRETT SERVICES INC.

Company Details

Name: AMRETT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2011 (14 years ago)
Entity Number: 4146651
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 330 101ST STREET APT, 35D, BROOKLYN, NY, United States, 11209
Principal Address: 330 101ST STREET, APT 35D, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-208-7466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN CONFESSORE Chief Executive Officer 330 101ST STREET, APT 35D, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
AMRETT SERVICES INC. DOS Process Agent 330 101ST STREET APT, 35D, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1410702-DCA Inactive Business 2011-10-11 2023-02-28

History

Start date End date Type Value
2011-09-27 2015-09-11 Address 330 101ST STREET APT 35D, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150911006003 2015-09-11 BIENNIAL STATEMENT 2015-09-01
131007006051 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110927000350 2011-09-27 CERTIFICATE OF INCORPORATION 2011-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3276484 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3276483 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974653 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2974652 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555294 TRUSTFUNDHIC INVOICED 2017-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555295 RENEWAL INVOICED 2017-02-17 100 Home Improvement Contractor License Renewal Fee
1936111 RENEWAL INVOICED 2015-01-09 100 Home Improvement Contractor License Renewal Fee
1936115 TRUSTFUNDHIC INVOICED 2015-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1227608 RENEWAL INVOICED 2013-07-03 100 Home Improvement Contractor License Renewal Fee
1087672 FINGERPRINT INVOICED 2011-10-13 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8614687708 2020-05-01 0202 PPP 302 Hunters Run, Dobbs Ferry, NY, 10522
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Dobbs Ferry, WESTCHESTER, NY, 10522-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12568.15
Forgiveness Paid Date 2020-11-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State