Search icon

AMABUS CORP.

Company Details

Name: AMABUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2014 (11 years ago)
Entity Number: 4631699
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 308 MUSEUM VILLAGE RD #109, MONROE, NY, United States, 10950
Principal Address: 308 MUSEUM VILLAGE RD STE 109, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMABUS CORP DOS Process Agent 308 MUSEUM VILLAGE RD #109, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
SHIMON KATZ Chief Executive Officer 308 MUSEUM VILLAGE RD STE 109, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 308 MUSEUM VILLAGE RD STE 109, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-09-01 2025-01-20 Address 308 MUSEUM VILLAGE RD #109, MONROE, NY, 10950, USA (Type of address: Service of Process)
2020-09-01 2025-01-20 Address 308 MUSEUM VILLAGE RD STE 109, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2018-12-06 2020-09-01 Address 308 MUSEUM VILLAGE RD #109, MONROE, NY, 10950, USA (Type of address: Service of Process)
2017-08-30 2018-12-06 Address 326 ROUTE 208 #202, MONROE, NY, 10950, USA (Type of address: Service of Process)
2014-09-05 2025-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-05 2017-08-30 Address 99 FOREST RD UNIT 201B, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120001025 2025-01-20 BIENNIAL STATEMENT 2025-01-20
220913002794 2022-09-13 BIENNIAL STATEMENT 2022-09-01
200901061357 2020-09-01 BIENNIAL STATEMENT 2020-09-01
181206000351 2018-12-06 CERTIFICATE OF CHANGE 2018-12-06
170830000491 2017-08-30 CERTIFICATE OF CHANGE 2017-08-30
140905010035 2014-09-05 CERTIFICATE OF INCORPORATION 2014-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7994257900 2020-06-17 0202 PPP # 109 308 MUSEUM VILLAGE RD, MONROE, NY, 10950
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21710.54
Loan Approval Amount (current) 21710.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 4
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21935.38
Forgiveness Paid Date 2021-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State