Search icon

AMPF, INC.

Headquarter

Company Details

Name: AMPF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2012 (13 years ago)
Entity Number: 4229983
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 105 GRANDVIEW AVE, RYE, NY, United States, 10580
Address: 105 Grandview Ave, Rye, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMPF, INC. DOS Process Agent 105 Grandview Ave, Rye, NY, United States, 10580

Chief Executive Officer

Name Role Address
STEPHEN MONGILLO Chief Executive Officer 105 GRANDVIEW AVE, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
F12000001791
State:
FLORIDA
Type:
Headquarter of
Company Number:
20161623089
State:
COLORADO
Type:
Headquarter of
Company Number:
F07000004234
State:
FLORIDA

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 105 GRANDVIEW AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2021-08-31 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-17 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-07 2024-10-25 Address 105 GRANDVIEW AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2012-04-12 2021-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241025002378 2024-10-25 BIENNIAL STATEMENT 2024-10-25
210823001845 2021-08-23 BIENNIAL STATEMENT 2021-08-23
160404007396 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140407007057 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120502000035 2012-05-02 CERTIFICATE OF AMENDMENT 2012-05-02

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
397375.22
Total Face Value Of Loan:
397375.22
Date:
2016-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
743900.00
Total Face Value Of Loan:
743900.00
Date:
2016-09-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
397375.22
Current Approval Amount:
397375.22
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
400891.5

Date of last update: 26 Mar 2025

Sources: New York Secretary of State