Search icon

AMSTERDAM AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMSTERDAM AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1985 (40 years ago)
Entity Number: 1037344
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 140 CHURCH STREET, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 CHURCH STREET, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
WILLIAM P. WATERMANN Chief Executive Officer 140 CHURCH ST., AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1992-11-20 1993-11-09 Address RD #4 BOX 4300, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1985-11-04 1993-11-09 Address 140 CHURCH STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131119002085 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111110002595 2011-11-10 BIENNIAL STATEMENT 2011-11-01
091106002481 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071108002076 2007-11-08 BIENNIAL STATEMENT 2007-11-01
051220002110 2005-12-20 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
63991.00
Total Face Value Of Loan:
63991.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63991
Current Approval Amount:
63991
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64559.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State