Search icon

AMSTERDAM 368, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMSTERDAM 368, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 2011 (14 years ago)
Date of dissolution: 07 May 2024
Entity Number: 4166173
ZIP code: 11030
County: New York
Place of Formation: New York
Address: C/O DAVID COHEN, 1583 NORTHERN BLVD, MANHASSET, NY, United States, 11030
Principal Address: C/O DAVID COHEN, 368 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMSTERDAM 368, INC. DOS Process Agent C/O DAVID COHEN, 1583 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
DAVID COHEN Chief Executive Officer 368 BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2018-10-31 2024-05-30 Address C/O DAVID COHEN, 1583 NORTHERN BLVD, MANHASSET, NY, 11030, 3005, USA (Type of address: Service of Process)
2013-12-06 2024-05-30 Address 368 BROADWAY, NEW YORK, NY, 10013, 3935, USA (Type of address: Chief Executive Officer)
2013-12-06 2018-10-31 Address C/O DAVID COHEN, 368 BROADWAY, NEW YORK, NY, 10013, 3935, USA (Type of address: Service of Process)
2011-11-16 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-16 2013-12-06 Address ATTN: DAVID COHEN, 454 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530019327 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
191104060601 2019-11-04 BIENNIAL STATEMENT 2019-11-01
181031006385 2018-10-31 BIENNIAL STATEMENT 2017-11-01
131206002111 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111116000377 2011-11-16 CERTIFICATE OF INCORPORATION 2011-11-16

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
4600.00
Total Face Value Of Loan:
4600.00
Date:
2020-04-29
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:
4600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4600
Current Approval Amount:
4600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4653.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State