Search icon

AMAZEE GLOBAL VENTURES INC.

Company Details

Name: AMAZEE GLOBAL VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2017 (8 years ago)
Entity Number: 5116813
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 159 BEACH 95TH ST FL 3, ROCKAWAY BEACH, NY, United States, 11693

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
KARTHIKEYAN GOBICHETTIPALAYAM DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
KARTHIKEYAN GOBICHETTIPALAYAM SELVARAJ Chief Executive Officer 159 BEACH 95TH ST FL 3, ROCKAWAY BEACH, NY, United States, 11693

History

Start date End date Type Value
2023-04-14 2023-04-14 Address 159 BEACH 95TH ST FL 3, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-04-14 Address 159 BEACH 95TH ST FL 3, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-04-14 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-04-07 2023-04-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2017-04-07 2023-04-14 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2017-04-07 2021-06-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230414005101 2023-04-14 BIENNIAL STATEMENT 2023-04-01
210602060658 2021-06-02 BIENNIAL STATEMENT 2021-04-01
170407010248 2017-04-07 CERTIFICATE OF INCORPORATION 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7522437908 2020-06-17 0202 PPP 1-59 Cross Bay Parkway, Queens, NY, 11693
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11693-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7951.34
Forgiveness Paid Date 2021-06-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State