Search icon

AMSOK INC.

Company Details

Name: AMSOK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1977 (48 years ago)
Entity Number: 422910
ZIP code: 10036
County: Nassau
Place of Formation: New York
Principal Address: 150 EAST 44TH ST, APT 7-B, NEW YORK, NY, United States, 10017
Address: 2 WEST 46TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMSOK, INC. PROFIT SHARING PLAN 2009 132908133 2010-09-02 AMSOK, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423940
Sponsor’s telephone number 2123540939
Plan sponsor’s address 2 WEST 46TH STREET, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 132908133
Plan administrator’s name AMSOK, INC.
Plan administrator’s address 2 WEST 46TH STREET, NEW YORK, NY, 10036
Administrator’s telephone number 2123540939

Signature of

Role Plan administrator
Date 2010-09-02
Name of individual signing RAHUL KAPOOR
Role Employer/plan sponsor
Date 2010-09-02
Name of individual signing RAHUL KAPOOR

Chief Executive Officer

Name Role Address
H.H. KAPOOR Chief Executive Officer 2 WEST 46TH ST, #1110, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 46TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-02-13 2003-05-01 Address H H KAPOOR, 2 W 46TH ST STE 1110, NEW YORK, NY, 10036, 4502, USA (Type of address: Principal Executive Office)
2001-02-13 2003-05-01 Address H H KAPOOR, 2 W 45TH ST 1110, NEW YORK, NY, 10036, 4502, USA (Type of address: Service of Process)
1995-02-16 2003-05-01 Address 2 W 46TH ST., #1110, NEW YORK CITY, NY, 10036, 4502, USA (Type of address: Chief Executive Officer)
1995-02-16 2001-02-13 Address 2 W 46TH ST., SUITE 1110, NEW YORK, NY, 10036, 4502, USA (Type of address: Principal Executive Office)
1995-02-16 2001-02-13 Address 2 W 46TH ST., #1110, NEW YORK, NY, 10036, 4502, USA (Type of address: Service of Process)
1977-02-03 1995-02-16 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170202069 2017-02-02 ASSUMED NAME LLC INITIAL FILING 2017-02-02
030501002613 2003-05-01 BIENNIAL STATEMENT 2003-02-01
010213002088 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990209002703 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970220002408 1997-02-20 BIENNIAL STATEMENT 1997-02-01
950216002109 1995-02-16 BIENNIAL STATEMENT 1994-02-01
A375409-4 1977-02-03 CERTIFICATE OF INCORPORATION 1977-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2246047702 2020-05-01 0202 PPP 2 W 46TH ST STE 1110, NEW YORK, NY, 10036
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46670
Loan Approval Amount (current) 46670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47220.11
Forgiveness Paid Date 2021-07-09
8429118401 2021-02-13 0202 PPS 2 W 46th St Ste 1110, New York, NY, 10036-4502
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35380
Loan Approval Amount (current) 35380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-4502
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35690.13
Forgiveness Paid Date 2022-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State