Search icon

AMYLOS LLC

Company Details

Name: AMYLOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2016 (9 years ago)
Entity Number: 4884616
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 33-19 BROADWAY, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 551-265-0103

DOS Process Agent

Name Role Address
AMYLOS LLC DOS Process Agent 33-19 BROADWAY, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-136368 No data Alcohol sale 2023-09-21 2023-09-21 2025-09-30 33-19 BROADWAY, ASTORIA, New York, 11106 Restaurant
2081432-DCA Inactive Business 2019-01-16 No data 2021-05-15 No data No data
2045497-DCA Inactive Business 2016-11-10 No data 2018-05-15 No data No data

History

Start date End date Type Value
2023-02-27 2024-01-05 Address 33-19 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2016-01-25 2023-02-27 Address 33-19 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105000039 2024-01-05 BIENNIAL STATEMENT 2024-01-05
230227003982 2023-02-27 BIENNIAL STATEMENT 2022-01-01
211223000011 2021-12-23 BIENNIAL STATEMENT 2021-12-23
160413000667 2016-04-13 CERTIFICATE OF CHANGE 2016-04-13
160404000661 2016-04-04 CERTIFICATE OF PUBLICATION 2016-04-04
160125000669 2016-01-25 ARTICLES OF ORGANIZATION 2016-01-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-12 No data 3319 BROADWAY, Queens, ASTORIA, NY, 11106 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-15 No data 3319 BROADWAY, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174623 SWC-CIN-INT CREDITED 2020-04-10 1223.0400390625 Sidewalk Cafe Interest for Consent Fee
3165887 SWC-CON-ONL CREDITED 2020-03-03 18749.9296875 Sidewalk Cafe Consent Fee
3108066 SWC-CIN-INT INVOICED 2019-10-29 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015208 SWC-CIN-INT INVOICED 2019-04-10 1080.989990234375 Sidewalk Cafe Interest for Consent Fee
3008533 LL VIO INVOICED 2019-03-27 250 LL - License Violation
2998952 SWC-CON-ONL INVOICED 2019-03-06 16572.55078125 Sidewalk Cafe Consent Fee
2999293 SWC-CON-ONL CREDITED 2019-03-06 16572.55078125 Sidewalk Cafe Consent Fee
2963409 SWC-CON-ONL CREDITED 2019-01-16 1960.5400390625 Sidewalk Cafe Consent Fee
2963380 PLAN-FEE-EN INVOICED 2019-01-16 2530 Sidewalk Cafe Department of City Planning Fee
2963376 LICENSE INVOICED 2019-01-16 510 Sidewalk Cafe License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-15 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7684048407 2021-02-12 0202 PPS 3319 Broadway, Astoria, NY, 11106-1805
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) 254691
Loan Approval Amount (current) 254691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1805
Project Congressional District NY-14
Number of Employees 98
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257004.44
Forgiveness Paid Date 2022-01-12
4907047209 2020-04-27 0202 PPP 3319 Broadway, Astoria, NY, 11106
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201400
Loan Approval Amount (current) 201400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 98
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203867.15
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State