Search icon

AMBASSADOR LUGGAGE STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMBASSADOR LUGGAGE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1983 (42 years ago)
Entity Number: 816262
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 19 SUNDEN COURT, OLD TAPPAN, NJ, United States, 07675
Address: 371 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 371 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SAEED ZIA Chief Executive Officer 19 SUNDEN COURT, OLD TAPPAN, NJ, United States, 07675

History

Start date End date Type Value
1999-01-12 2003-01-16 Address 19 SUMDEM COURT, OLD TAPPAN, NJ, 17675, USA (Type of address: Principal Executive Office)
1995-05-26 2003-01-16 Address 19 SUMDEM COURT, OLD TAPPAN, NJ, 17675, USA (Type of address: Chief Executive Officer)
1995-05-26 1999-01-12 Address 19 SUMDEN COURT, OLD TAPPAN, NJ, 17675, USA (Type of address: Principal Executive Office)
1995-05-26 1999-01-12 Address 343 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-01-17 1995-05-26 Address 343 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150316002046 2015-03-16 BIENNIAL STATEMENT 2015-01-01
130123002314 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110120002715 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090202002912 2009-02-02 BIENNIAL STATEMENT 2009-01-01
050408002560 2005-04-08 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
19812.00
Total Face Value Of Loan:
19812.00
Date:
2020-06-08
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
19812.00
Total Face Value Of Loan:
19812.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19812
Current Approval Amount:
19812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19984.58
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19812
Current Approval Amount:
19812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19940.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State