Search icon

AMBER VITTORIA, LLC

Company Details

Name: AMBER VITTORIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Nov 2018 (6 years ago)
Date of dissolution: 20 Dec 2022
Entity Number: 5439540
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 61 LEXINGTON AVENUE, APT 6A, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
AMBER VITTORIA DOS Process Agent 61 LEXINGTON AVENUE, APT 6A, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2018-11-07 2023-02-27 Address 61 LEXINGTON AVENUE, APT 6A, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230227000253 2022-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-20
201106060257 2020-11-06 BIENNIAL STATEMENT 2020-11-01
190325000466 2019-03-25 CERTIFICATE OF PUBLICATION 2019-03-25
181107010273 2018-11-07 ARTICLES OF ORGANIZATION 2019-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4558427304 2020-04-29 0202 PPP 61 Lexington Avenue Apartment 6A, NY, NY, 10010
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NY, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20963.94
Forgiveness Paid Date 2020-12-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State