Search icon

AMIGA INFORMATICS INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of AMIGA INFORMATICS INC., COLORADO 20201217583 COLORADO

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

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)
2015-06-29 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-29 2018-04-24 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
150629010352 2015-06-29 CERTIFICATE OF INCORPORATION 2015-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7172948402 2021-02-11 0235 PPS 501 S Broadway Ste G6, Hicksville, NY, 11801-5064
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484647
Loan Approval Amount (current) 484647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5064
Project Congressional District NY-03
Number of Employees 20
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 488914.59
Forgiveness Paid Date 2022-01-03
4867437300 2020-04-30 0235 PPP 501 S Broadway Suite 6G, Hicksville, NY, 11801
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334955
Loan Approval Amount (current) 334955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 24
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339411.76
Forgiveness Paid Date 2021-08-27

Date of last update: 10 Mar 2025

Sources: New York Secretary of State