Search icon

AMORE MIA OF NY INC

Company Details

Name: AMORE MIA OF NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2017 (8 years ago)
Entity Number: 5157861
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 7540 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 7540 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-961-5297

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEON SOO KIM Chief Executive Officer 7540 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
AMORE MIA OF NY INC DOS Process Agent 7540 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
2097278-DCA Inactive Business 2020-12-23 No data
2062647-DCA Inactive Business 2017-12-06 No data
2057730-DCA Inactive Business 2017-08-31 2017-12-31

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 7540 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2017-06-20 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-20 2024-09-05 Address 75-40 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905001247 2024-09-05 BIENNIAL STATEMENT 2024-09-05
210810002768 2021-08-10 BIENNIAL STATEMENT 2021-08-10
170620010523 2017-06-20 CERTIFICATE OF INCORPORATION 2017-06-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3320171 SCALE02 INVOICED 2021-04-22 40 SCALE TO 661 LBS
3273677 LICENSE INVOICED 2020-12-22 255 Laundries License Fee
3104832 RENEWAL INVOICED 2019-10-21 340 Laundries License Renewal Fee
3011094 LL VIO CREDITED 2019-04-02 250 LL - License Violation
3010492 SCALE02 INVOICED 2019-04-01 40 SCALE TO 661 LBS
2680719 SCALE02 INVOICED 2017-10-25 40 SCALE TO 661 LBS
2676194 BLUEDOT INVOICED 2017-10-13 340 Laundries License Blue Dot Fee
2676193 LICENSE INVOICED 2017-10-13 85 Laundries License Fee
2657479 LICENSE INVOICED 2017-08-21 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-25 No data BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
5350.00
Total Face Value Of Loan:
5350.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98600.00
Total Face Value Of Loan:
489300.00
Date:
2020-04-30
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5350
Current Approval Amount:
5350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5388.4
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5044.66

Date of last update: 24 Mar 2025

Sources: New York Secretary of State