Search icon

AMPLIFIED MARKETING, INC.

Headquarter

Company Details

Name: AMPLIFIED MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2015 (10 years ago)
Entity Number: 4835375
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 7th Ave, Ste 706, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMPLIFIED MARKETING, INC., FLORIDA F22000001599 FLORIDA

DOS Process Agent

Name Role Address
AMPLIFIED MARKETING, INC. DOS Process Agent 307 7th Ave, Ste 706, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ASHLEY PULMAN Chief Executive Officer 307 7TH AVE, STE 706, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 307 7TH AVE, STE 706, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 307 7TH AVENUE, SUITE 706, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-06-26 2025-02-03 Address 307 7TH AVENUE, SUITE 706, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-06-26 2025-02-03 Address 307 7TH AVENUE, SUITE 706, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-10-16 2018-06-26 Address 7522 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-10-16 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203004932 2025-02-03 BIENNIAL STATEMENT 2025-02-03
220317001506 2022-03-17 BIENNIAL STATEMENT 2021-10-01
180626006082 2018-06-26 BIENNIAL STATEMENT 2017-10-01
151016010098 2015-10-16 CERTIFICATE OF INCORPORATION 2015-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1608598300 2021-01-19 0202 PPS 307 7th Ave, New York, NY, 10001-6007
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182100
Loan Approval Amount (current) 148800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6007
Project Congressional District NY-12
Number of Employees 7
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149643.2
Forgiveness Paid Date 2021-09-24
5257567007 2020-04-05 0202 PPP 307 7th Ave, NEW YORK, NY, 10001-6000
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97200
Loan Approval Amount (current) 97200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-6000
Project Congressional District NY-12
Number of Employees 9
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98622.9
Forgiveness Paid Date 2021-09-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State