Search icon

AMBIT AMERICA INC.

Company Details

Name: AMBIT AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2016 (9 years ago)
Entity Number: 5024623
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 485 MADISON AVENUE, 15TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
AMBIT AMERICA INC. DOS Process Agent 485 MADISON AVENUE, 15TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN CULLINANE Chief Executive Officer 485 MADISON AVENUE, 15TH FL, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
471189842
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 370 LEXINGTON AVENUE, SUITE 803, NEW YORK, NY, 10017, 6535, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 485 MADISON AVENUE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-01-08 Address 380 LEXINGTON AVE, SUITE 803, NEW YORK, NY, 10017, 6535, USA (Type of address: Service of Process)
2020-10-05 2024-01-08 Address 370 LEXINGTON AVENUE, SUITE 803, NEW YORK, NY, 10017, 6535, USA (Type of address: Chief Executive Officer)
2018-10-03 2020-10-05 Address 370 LEXINGTON AVENUE, SUITE 803, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240108000192 2024-01-08 BIENNIAL STATEMENT 2024-01-08
201005061338 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003007181 2018-10-03 BIENNIAL STATEMENT 2018-10-01
171220000015 2017-12-20 CERTIFICATE OF CHANGE 2017-12-20
161018000323 2016-10-18 APPLICATION OF AUTHORITY 2016-10-18

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
64500.00
Total Face Value Of Loan:
64500.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64500
Current Approval Amount:
64500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65162.92

Date of last update: 24 Mar 2025

Sources: New York Secretary of State