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

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

Form 5500 Series

Employer Identification Number (EIN):
132908133
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
35380.00
Total Face Value Of Loan:
35380.00
Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
132200.00
Total Face Value Of Loan:
132200.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
46670.00
Total Face Value Of Loan:
46670.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46670
Current Approval Amount:
46670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47220.11
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35380
Current Approval Amount:
35380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35690.13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State