Search icon

AMBIT ELECTRONICS, INC.

Company Details

Name: AMBIT ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1983 (42 years ago)
Entity Number: 824799
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 30 WEST ST, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 220

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMBIT ELECTRONICS, INC. DOS Process Agent 30 WEST ST, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
SHOLOM OKOLICA Chief Executive Officer 30 WEST ST, SPRING VALLEY, NY, United States, 10977

Form 5500 Series

Employer Identification Number (EIN):
942715448
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 30 WEST ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2020-06-26 2025-02-13 Address 30 WEST STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2004-09-24 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 220, Par value: 0
1983-02-28 2004-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-02-28 2020-06-26 Address 120 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002279 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230201003007 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220216002842 2022-02-16 BIENNIAL STATEMENT 2022-02-16
200626000101 2020-06-26 CERTIFICATE OF CHANGE 2020-06-26
040924000047 2004-09-24 CERTIFICATE OF AMENDMENT 2004-09-24

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:
89000.00
Total Face Value Of Loan:
89000.00
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60434.47
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89000
Current Approval Amount:
89000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89642.04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State