Search icon

AMMO COSMETIX LLC

Company Details

Name: AMMO COSMETIX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2016 (9 years ago)
Entity Number: 4895340
ZIP code: 10705
County: New York
Place of Formation: New York
Address: 70 SARATOGA AVE, APT. B2, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
ANNA MARIA MATIAS DOS Process Agent 70 SARATOGA AVE, APT. B2, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2016-02-12 2025-02-27 Address 70 SARATOGA AVE, APT. B2, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227004509 2025-02-27 BIENNIAL STATEMENT 2025-02-27
190822000390 2019-08-22 CERTIFICATE OF AMENDMENT 2019-08-22
160510000418 2016-05-10 CERTIFICATE OF PUBLICATION 2016-05-10
160212010073 2016-02-12 ARTICLES OF ORGANIZATION 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1025917705 2020-05-01 0202 PPP 70 SARATOGA AVE APT B2, YONKERS, NY, 10705
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1013.04
Forgiveness Paid Date 2021-08-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State