Search icon

AML TECHNOLOGIES LLC

Company Details

Name: AML TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2019 (6 years ago)
Entity Number: 5476785
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 980 KING STREET, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
ERNEST PEREZ DOS Process Agent 980 KING STREET, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2024-04-08 2025-02-28 Address 980 KING STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2019-01-16 2024-04-08 Address 980 KING STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228003249 2025-02-28 BIENNIAL STATEMENT 2025-02-28
240408000826 2024-04-08 BIENNIAL STATEMENT 2024-04-08
190116020066 2019-01-16 ARTICLES OF ORGANIZATION 2019-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1675067701 2020-05-01 0202 PPP 980 KING ST, RYE BROOK, NY, 10573
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112142
Loan Approval Amount (current) 112142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RYE BROOK, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113546.27
Forgiveness Paid Date 2021-08-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State