Search icon

AMEDEO NYC, INC.

Company Details

Name: AMEDEO NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2013 (11 years ago)
Entity Number: 4505216
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 91 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Principal Address: 946 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PMMP, LLP DOS Process Agent 91 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
AMEDEO SCOGNAMIGLIO Chief Executive Officer 946 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2017-04-27 2018-01-11 Address 545 5TH AVENUE SUITE 1003, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-04-27 2018-01-11 Address 545 5TH AVENUE SUITE 1003, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-12-24 2017-04-27 Address 405 PARK AVENUE, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191209060203 2019-12-09 BIENNIAL STATEMENT 2019-12-01
180111006219 2018-01-11 BIENNIAL STATEMENT 2017-12-01
170427006051 2017-04-27 BIENNIAL STATEMENT 2015-12-01
131224000596 2013-12-24 CERTIFICATE OF INCORPORATION 2013-12-24

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
14953.00
Total Face Value Of Loan:
14953.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14953
Current Approval Amount:
14953
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15226.95

Date of last update: 26 Mar 2025

Sources: New York Secretary of State