Search icon

AMANUT CORPORATION

Company Details

Name: AMANUT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2015 (10 years ago)
Entity Number: 4771427
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 223 Woltz Avenue, BUFFALO, NY, United States, 14211
Principal Address: 223 Woltz Avenue, Buffalo, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMANUT CORPORATION DOS Process Agent 223 Woltz Avenue, BUFFALO, NY, United States, 14211

Chief Executive Officer

Name Role Address
MD JANE ALAM Chief Executive Officer 223 WOLTZ AVENUE, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
2015-06-09 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-09 2023-03-27 Address 1105 BROADWAY STREET SUITE 1, BUFFALO, NY, 14212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230327003340 2023-03-27 BIENNIAL STATEMENT 2021-06-01
150609010152 2015-06-09 CERTIFICATE OF INCORPORATION 2015-06-09

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
8500.00
Total Face Value Of Loan:
8500.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8613.88

Date of last update: 25 Mar 2025

Sources: New York Secretary of State