Search icon

AMSTERDAM GS CORPORATION

Company Details

Name: AMSTERDAM GS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2015 (10 years ago)
Entity Number: 4857764
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 936 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-222-4050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENDA SANSOME DOS Process Agent 936 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2042354-DCA Inactive Business 2016-08-12 2020-12-15

Filings

Filing Number Date Filed Type Effective Date
151202000469 2015-12-02 CERTIFICATE OF INCORPORATION 2015-12-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175180 SWC-CIN-INT CREDITED 2020-04-10 918.8099975585938 Sidewalk Cafe Interest for Consent Fee
3165573 SWC-CON-ONL CREDITED 2020-03-03 14086.08984375 Sidewalk Cafe Consent Fee
3015485 SWC-CIN-INT INVOICED 2019-04-10 898.1400146484375 Sidewalk Cafe Interest for Consent Fee
2998935 SWC-CON-ONL INVOICED 2019-03-06 13769.3896484375 Sidewalk Cafe Consent Fee
2980416 SWC-CIN-INT INVOICED 2019-02-12 881.4099731445312 Sidewalk Cafe Interest for Consent Fee
2980415 SWC-CON-ONL INVOICED 2019-02-12 13512.650390625 Sidewalk Cafe Consent Fee
2980413 LICENSE CREDITED 2019-02-12 510 Sidewalk Cafe License Fee
2980414 SWC-CON CREDITED 2019-02-12 445 Petition For Revocable Consent Fee
2980699 SWC-CON INVOICED 2019-02-12 445 Petition For Revocable Consent Fee
2980698 RENEWAL INVOICED 2019-02-12 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-03 Default Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
225300.00
Total Face Value Of Loan:
225300.00
Date:
2020-06-03
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:
500000.00
Date:
2020-04-13
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:
160900.00
Total Face Value Of Loan:
160900.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
225300
Current Approval Amount:
225300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160900
Current Approval Amount:
160900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
162204.83

Date of last update: 25 Mar 2025

Sources: New York Secretary of State