Search icon

AMBER COURT OF WESTBURY, LLC

Company Details

Name: AMBER COURT OF WESTBURY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2011 (13 years ago)
Entity Number: 4181741
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7424 13TH AVENUE., Brooklyn, NY, United States, 11228

Contact Details

Website www.3ccommunities.com#http://www.3ccommunities.com#

Fax +1 516-334-3838

Phone +1 516-334-3838

DOS Process Agent

Name Role Address
RAPHAEL WEISS DOS Process Agent 7424 13TH AVENUE., Brooklyn, NY, United States, 11228

History

Start date End date Type Value
2014-03-31 2024-05-31 Address 1155 E. JERSEY ST., ELIZABETH, NJ, 07201, USA (Type of address: Service of Process)
2011-12-28 2014-03-31 Address 650 EAST 104TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531000727 2024-05-31 BIENNIAL STATEMENT 2024-05-31
191203061548 2019-12-03 BIENNIAL STATEMENT 2019-12-01
190301060057 2019-03-01 BIENNIAL STATEMENT 2017-12-01
160609006136 2016-06-09 BIENNIAL STATEMENT 2015-12-01
140331006447 2014-03-31 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

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:
327181.00
Total Face Value Of Loan:
327181.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
327181
Current Approval Amount:
327181
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
331250.59

Date of last update: 26 Mar 2025

Sources: New York Secretary of State