Search icon

ROBERT AMOROSO CONTRACTING CORP.

Company Details

Name: ROBERT AMOROSO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2013 (11 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4485013
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 11 SUMNER AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 SUMNER AVENUE, MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
DP-2242724 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131212000499 2013-12-12 CERTIFICATE OF AMENDMENT 2013-12-12
131108010218 2013-11-08 CERTIFICATE OF INCORPORATION 2013-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3399857704 2020-05-01 0235 PPP 2204 Willow St, Wantagh, NY, 11793
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7393
Loan Approval Amount (current) 7393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7495.27
Forgiveness Paid Date 2021-09-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State