Search icon

658-660 AMSTERDAM CORP.

Company Details

Name: 658-660 AMSTERDAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2012 (13 years ago)
Entity Number: 4261681
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 660 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-463-9653

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REMO BIAMONTE Chief Executive Officer 660 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
658-660 AMSTERDAM CORP. DOS Process Agent 660 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
1458528-DCA Inactive Business 2013-02-27 2019-12-15

History

Start date End date Type Value
2012-06-21 2014-06-04 Address 658-660A AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140604006657 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120621000273 2012-06-21 CERTIFICATE OF INCORPORATION 2012-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015145 SWC-CIN-INT INVOICED 2019-04-10 463.4700012207031 Sidewalk Cafe Interest for Consent Fee
2998547 SWC-CON-ONL INVOICED 2019-03-06 7105.4599609375 Sidewalk Cafe Consent Fee
2944681 SWC-CIN-INT INVOICED 2018-12-14 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2933774 SWC-CIN-INT INVOICED 2018-11-24 429.8599853515625 Sidewalk Cafe Interest for Consent Fee
2781183 SWC-CON CREDITED 2018-04-25 445 Petition For Revocable Consent Fee
2781184 SWC-CON-ONL INVOICED 2018-04-25 6972.97021484375 Sidewalk Cafe Consent Fee
2781185 SWC-CIN-INT INVOICED 2018-04-25 454.8399963378906 Sidewalk Cafe Interest for Consent Fee
2781182 LICENSE CREDITED 2018-04-25 510 Sidewalk Cafe License Fee
2729076 SWC-CON CREDITED 2018-01-16 445 Petition For Revocable Consent Fee
2729075 RENEWAL INVOICED 2018-01-16 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2017-06-28
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2014-02-25
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:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2014-02-20
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:
-930000.00
Total Face Value Of Loan:
0.00
Date:
2014-02-18
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:
-930000.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2020-03-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ARRIOLA,
Party Role:
Plaintiff
Party Name:
658-660 AMSTERDAM CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MONTALVO CANDIA,
Party Role:
Plaintiff
Party Name:
658-660 AMSTERDAM CORP.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State