Search icon

AMITYVILLE MEN'S SHOP, INC.

Company Details

Name: AMITYVILLE MEN'S SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1950 (75 years ago)
Entity Number: 65782
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 184 PARK AVENUE, AMITYVILLE, NY, United States, 11701
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WARREN COHN Chief Executive Officer 184 PARK AVENUE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 184 PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-10-27 2024-09-02 Address 184 PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 184 PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-10-27 Address 184 PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-12 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-17 2023-06-13 Address 184 PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2006-08-17 2023-06-13 Address 184 PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000157 2024-09-02 BIENNIAL STATEMENT 2024-09-02
231027002831 2023-10-27 BIENNIAL STATEMENT 2022-09-01
230613001511 2023-06-12 CERTIFICATE OF CHANGE BY ENTITY 2023-06-12
121009006506 2012-10-09 BIENNIAL STATEMENT 2012-09-01
101013002358 2010-10-13 BIENNIAL STATEMENT 2010-09-01
080822002987 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060817002618 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041014002468 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020827002262 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000829002176 2000-08-29 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9738738506 2021-03-12 0235 PPS 184 Park Ave, Amityville, NY, 11701-2706
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35717
Loan Approval Amount (current) 35717
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 Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2706
Project Congressional District NY-02
Number of Employees 3
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35929.93
Forgiveness Paid Date 2021-10-22
2624327701 2020-05-01 0235 PPP 184 PARK AVE, AMITYVILLE, NY, 11701
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45717
Loan Approval Amount (current) 35717
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 Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36103.97
Forgiveness Paid Date 2021-06-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State