Search icon

AMABILE & ERMAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AMABILE & ERMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Mar 1983 (42 years ago)
Entity Number: 830442
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 1000 SOUTH AVE, STATEN ISLAND, NY, United States, 10314
Principal Address: 1000 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMABILE & ERMAN, P.C. DOS Process Agent 1000 SOUTH AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JONATHAN S. ERMAN Chief Executive Officer 1000 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
112651367
Plan Year:
2017
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2020-04-13 2021-03-02 Address 1000 SOUTH AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2016-01-26 2020-04-13 Address 1000 SOUTH AVENUE, 2ND FLOOR, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1993-04-27 2020-04-13 Address 186 JORALEMON STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-04-27 2020-04-13 Address 186 JORALEMON STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1983-03-24 2016-01-26 Address 186 JORALEMON ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060183 2021-03-02 BIENNIAL STATEMENT 2021-03-01
200413060080 2020-04-13 BIENNIAL STATEMENT 2019-03-01
160126000397 2016-01-26 CERTIFICATE OF AMENDMENT 2016-01-26
940412002258 1994-04-12 BIENNIAL STATEMENT 1994-03-01
930427002384 1993-04-27 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$511,232
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$511,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$515,545.96
Servicing Lender:
Emigrant Bank
Use of Proceeds:
Payroll: $511,232

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State