Search icon

AMMIRATI, INC.

Company Details

Name: AMMIRATI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1983 (41 years ago)
Entity Number: 880740
ZIP code: 10803
County: New York
Place of Formation: New York
Address: 500 FIFTH AVENUE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUY T. AMMIRATI Chief Executive Officer 500 FIFTH AVENUE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 FIFTH AVENUE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2024-08-20 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 500 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101039449 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220526001711 2022-05-26 BIENNIAL STATEMENT 2021-11-01
180221002006 2018-02-21 BIENNIAL STATEMENT 2017-11-01
120808002908 2012-08-08 BIENNIAL STATEMENT 2011-11-01
050329002035 2005-03-29 BIENNIAL STATEMENT 2003-11-01
011114002608 2001-11-14 BIENNIAL STATEMENT 2001-11-01
000313002121 2000-03-13 BIENNIAL STATEMENT 1999-11-01
921110002161 1992-11-10 BIENNIAL STATEMENT 1992-11-01
B039153-4 1983-11-14 CERTIFICATE OF INCORPORATION 1983-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3118188302 2021-01-21 0202 PPS 500 Fifth Ave, Pelham, NY, 10803-1206
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 499425
Loan Approval Amount (current) 499425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1206
Project Congressional District NY-16
Number of Employees 30
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 505719.12
Forgiveness Paid Date 2022-05-03
6595707205 2020-04-28 0202 PPP 500 5TH AVE, PELHAM, NY, 10803
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 499425
Loan Approval Amount (current) 499425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PELHAM, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 30
NAICS code 312112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 507114.78
Forgiveness Paid Date 2021-11-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3292748 Intrastate Non-Hazmat 2019-05-29 - - 2 4 Private(Property)
Legal Name AMMIRATI INC
DBA Name -
Physical Address 500 FIFTH AVE, PELHAM, NY, 10803-1206, US
Mailing Address 500 FIFTH AVE, PELHAM, NY, 10803-1206, US
Phone (914) 738-2500
Fax -
E-mail MIKE@AMMIRATICOFFEE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State