Search icon

AMPED ELECTRIC LLC

Company Details

Name: AMPED ELECTRIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2012 (13 years ago)
Entity Number: 4285003
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 10 COOPER STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 COOPER STREET, FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
201224060062 2020-12-24 BIENNIAL STATEMENT 2020-08-01
181012006274 2018-10-12 BIENNIAL STATEMENT 2018-08-01
160804006048 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140808006765 2014-08-08 BIENNIAL STATEMENT 2014-08-01
130117000101 2013-01-17 CERTIFICATE OF PUBLICATION 2013-01-17
120817000339 2012-08-17 ARTICLES OF ORGANIZATION 2012-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6178488609 2021-03-20 0235 PPP 10 Cooper St, Farmingdale, NY, 11735-2243
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8035
Loan Approval Amount (current) 8035
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 Farmingdale, NASSAU, NY, 11735-2243
Project Congressional District NY-03
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8078.31
Forgiveness Paid Date 2021-10-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State