Search icon

AMIGA INFORMATICS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMIGA INFORMATICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2015 (10 years ago)
Entity Number: 4782079
ZIP code: 11801
County: New York
Place of Formation: New York
Activity Description: We run an IT Staffing business.
Address: 83 WOODBURY RD, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 347-652-6761

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HIMANSHU TIWARI Chief Executive Officer 139 PLAINVIEW RD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
AMIGA INFORMATICS INC. DOS Process Agent 83 WOODBURY RD, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
20201217583
State:
COLORADO

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 139 PLAINVIEW RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2022-06-09 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-22 2023-09-14 Address 139 PLAINVIEW RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2018-04-24 2020-07-22 Address 11749 122ND PLACE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2018-04-24 2023-09-14 Address 501 S. BROADWAY, HICKSVILLE, NY, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914002506 2023-09-14 BIENNIAL STATEMENT 2023-06-01
220608001533 2022-06-08 BIENNIAL STATEMENT 2021-06-01
200722060117 2020-07-22 BIENNIAL STATEMENT 2019-06-01
180424006101 2018-04-24 BIENNIAL STATEMENT 2017-06-01
160121001013 2016-01-21 CERTIFICATE OF AMENDMENT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
484647.00
Total Face Value Of Loan:
484647.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1230000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
334955.00
Total Face Value Of Loan:
334955.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$484,647
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$484,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$488,914.59
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $484,645
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$334,955
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$334,955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$339,411.76
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $334,955

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State