Search icon

AMY TAILOR INC

Company Details

Name: AMY TAILOR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2015 (10 years ago)
Date of dissolution: 20 Jun 2024
Entity Number: 4706004
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 587 W JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JINHUI HUANG DOS Process Agent 587 W JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JINHUI HUANG Chief Executive Officer 587 WEST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2015-02-05 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-05 2024-06-21 Address 587 W JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621003395 2024-06-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-20
210828000476 2021-08-28 BIENNIAL STATEMENT 2021-08-28
150205010312 2015-02-05 CERTIFICATE OF INCORPORATION 2015-02-05

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-06-18
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20136.11
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20158.98

Date of last update: 25 Mar 2025

Sources: New York Secretary of State