Search icon

AMS CONSULTING SERVICES LLC

Company Details

Name: AMS CONSULTING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2016 (8 years ago)
Entity Number: 5039786
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 69-31 222ND, FLOOR 2, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
ALBERT SCHMID DOS Process Agent 69-31 222ND, FLOOR 2, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2016-11-17 2018-05-24 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211217002126 2021-12-17 BIENNIAL STATEMENT 2021-12-17
180524000428 2018-05-24 CERTIFICATE OF CHANGE 2018-05-24
170330000778 2017-03-30 CERTIFICATE OF PUBLICATION 2017-03-30
161117010031 2016-11-17 ARTICLES OF ORGANIZATION 2016-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8018558508 2021-03-08 0202 PPP 6931 222nd St # 2FL2FL, Oakland Gardens, NY, 11364-2619
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2334
Loan Approval Amount (current) 2334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-2619
Project Congressional District NY-06
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State