Search icon

AMBER AMRIT CORP.

Company Details

Name: AMBER AMRIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2012 (13 years ago)
Entity Number: 4251272
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 52 W JOHN ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANJALI SINGH CHOPRA Chief Executive Officer 52 W JOHN ST, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
ANJALI SINGH CHOPRA DOS Process Agent 52 W JOHN ST, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 52 W JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address 8644 122ND STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 8644 122ND STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-23 Address 8644 122ND STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-10-23 Address 52 W JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2023-10-19 2023-10-23 Address 52 W JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 52 W JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2018-10-16 2023-10-19 Address 8644 122ND STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2018-10-16 2023-10-19 Address 8644 122ND STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023000547 2023-10-20 CERTIFICATE OF AMENDMENT 2023-10-20
231019003519 2023-10-19 BIENNIAL STATEMENT 2022-05-01
200505060229 2020-05-05 BIENNIAL STATEMENT 2020-05-01
181016006422 2018-10-16 BIENNIAL STATEMENT 2018-05-01
170920006325 2017-09-20 BIENNIAL STATEMENT 2016-05-01
120529000741 2012-05-29 CERTIFICATE OF INCORPORATION 2012-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8930128005 2020-07-06 0235 PPP 52 W JOHN ST, HICKSVILLE, NY, 11801-1006
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4983
Loan Approval Amount (current) 4983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1006
Project Congressional District NY-03
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5049.35
Forgiveness Paid Date 2021-11-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State