Search icon

AMURAS NY INC

Company Details

Name: AMURAS NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2014 (11 years ago)
Entity Number: 4610852
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3334 LONG BEACH RD STE 150, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANATOLY UMANSKY Chief Executive Officer 3334 LONG BEACH RD STE 150, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
AMURAS NY INC DOS Process Agent 3334 LONG BEACH RD STE 150, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 3238 PERRY AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 3334 LONG BEACH RD STE 150, OCEANSIDE, NY, 11572, 5049, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 3334 LONG BEACH RD STE 150, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2020-08-25 2024-09-27 Address 3238 PERRY AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2016-08-25 2024-09-27 Address 3238 PERRY AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2014-07-23 2020-08-25 Address 3238 PERRY AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2014-07-23 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240927003114 2024-09-27 BIENNIAL STATEMENT 2024-09-27
220803004185 2022-08-03 BIENNIAL STATEMENT 2022-07-01
200825060459 2020-08-25 BIENNIAL STATEMENT 2020-07-01
180725006264 2018-07-25 BIENNIAL STATEMENT 2018-07-01
160825006186 2016-08-25 BIENNIAL STATEMENT 2016-07-01
140723010141 2014-07-23 CERTIFICATE OF INCORPORATION 2014-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2480687704 2020-05-01 0235 PPP 3238 PERRY AVE, OCEANSIDE, NY, 11572
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5043.83
Forgiveness Paid Date 2021-03-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State