Search icon

AMCI REGENCE, LTD.

Company Details

Name: AMCI REGENCE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2015 (10 years ago)
Entity Number: 4836409
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 47-55 58th Street, Woodside, NY, United States, 11377
Principal Address: 47-55 58TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMCI REGENCE LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 475349655 2024-03-18 AMCI REGENCE LTD 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9175972058
Plan sponsor’s address 47-55 58TH STREET, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2024-03-18
Name of individual signing RICHARD EHRENHAUS
AMCI REGENCE LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 475349655 2023-06-05 AMCI REGENCE LTD 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9175972058
Plan sponsor’s address 33-20 48TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing RICHARD EHRENHAUS
AMCI REGENCE LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 475349655 2022-03-21 AMCI REGENCE LTD 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9175972058
Plan sponsor’s address 33-20 48TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-03-21
Name of individual signing RICHARD EHRENHAUS
AMCI REGENCE LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 475349655 2021-05-27 AMCI REGENCE LTD 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9175972058
Plan sponsor’s address 33-20 48TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing RICHARD EHRENHAUS
AMCI REGENCE LTD 401(K) PROFIT SHARING PLAN & TRUST 2019 475349655 2020-07-20 AMCI REGENCE LTD 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9175972058
Plan sponsor’s address 33-20 48TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing RICHARD EHRENHAUS
AMCI REGENCE LTD 401(K) PROFIT SHARING PLAN & TRUST 2018 475349655 2019-07-16 AMCI REGENCE LTD 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321900
Sponsor’s telephone number 9175972058
Plan sponsor’s address 33-20 48TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing RICHARD EHRENHAUS
AMCI REGENCE LTD 401(K) PROFIT SHARING PLAN & TRUST 2017 475349655 2018-04-20 AMCI REGENCE LTD 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339900
Sponsor’s telephone number 9175972058
Plan sponsor’s address 33-20 48TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-04-20
Name of individual signing RICHARD EHRENHAUS
AMCI REGENCE, LTD. 401 K PROFIT SHARING PLAN TRUST 2016 475349655 2017-07-20 AMCI REGENCE LTD 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339900
Sponsor’s telephone number 9175972058
Plan sponsor’s address 33-20 48TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing RICHARD EHRENHAUS
AMCI REGENCE, LTD. 401 K PROFIT SHARING PLAN TRUST 2015 475349655 2016-06-28 AMCI REGENCE LTD 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339900
Sponsor’s telephone number 9175972058
Plan sponsor’s address 33-20 48TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing RICHARD EHRENHAUS

Chief Executive Officer

Name Role Address
RICHARD EHRENHAUS Chief Executive Officer 47-55 58TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
RICHARD EHRENHAUS DOS Process Agent 47-55 58th Street, Woodside, NY, United States, 11377

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 47-55 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2023-08-11 Address 47-55 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-10-02 Address 47-55 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-10-02 Address 3119 QUENTIN ROAD, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2021-01-14 2023-08-11 Address 47-55 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2021-01-14 2023-08-11 Address 47-55 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2015-10-19 2021-01-14 Address 33-20 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2015-10-19 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002006304 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230811000367 2023-08-11 BIENNIAL STATEMENT 2021-10-01
210114060257 2021-01-14 BIENNIAL STATEMENT 2019-10-01
151019010374 2015-10-19 CERTIFICATE OF INCORPORATION 2015-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4623578503 2021-02-26 0202 PPS 3320 48th Ave, Long Island City, NY, 11101-2435
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378960
Loan Approval Amount (current) 378960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2435
Project Congressional District NY-07
Number of Employees 31
NAICS code 442299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 382633.81
Forgiveness Paid Date 2022-02-15
9147677209 2020-04-28 0202 PPP 33-20 48th Ave, Long Island City, NY, 11101
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378960
Loan Approval Amount (current) 378960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 39
NAICS code 442299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 383370.67
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1651926 Interstate 2024-08-27 30000 2023 1 1 Private(Property)
Legal Name AMCI REGENCE LTD
DBA Name -
Physical Address 47-55 58TH ST, WOODSIDE, NY, 11377, US
Mailing Address 47-55 58 STREET, WOODSIDE, NY, 11377, US
Phone (718) 937-5858
Fax (718) 937-5867
E-mail MARTHA@AMCIFRAMES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State