Search icon

NORTH AMERICAN MINT INC.

Company Details

Name: NORTH AMERICAN MINT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1986 (39 years ago)
Entity Number: 1065988
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1600 LEXINGTON AVE, STE 240-A, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J LAMERE Chief Executive Officer 1600 LEXINGTON AVE, STE 240-A, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
WILLIAM J LAMERE DOS Process Agent 1600 LEXINGTON AVE, STE 240-A, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2006-03-29 2014-06-06 Address 543 ATLANTIC AVENUE, ROCHESTER, NY, 14609, 7316, USA (Type of address: Chief Executive Officer)
2006-03-29 2014-06-06 Address 543 ATLANTIC AVENUE, ROCHESTER, NY, 14609, 7316, USA (Type of address: Principal Executive Office)
2006-03-29 2014-06-06 Address 543 ATLANTIC AVENUE, ROCHESTER, NY, 14609, 7316, USA (Type of address: Service of Process)
1987-02-26 2006-03-29 Address 6 TURNER DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1986-03-18 1987-02-26 Address 114 BRADBURN AVE., ROCHESTER, NY, 14619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170207006163 2017-02-07 BIENNIAL STATEMENT 2016-03-01
140606006318 2014-06-06 BIENNIAL STATEMENT 2014-03-01
100505002595 2010-05-05 BIENNIAL STATEMENT 2010-03-01
060329002112 2006-03-29 BIENNIAL STATEMENT 2006-03-01
B462357-3 1987-02-26 CERTIFICATE OF AMENDMENT 1987-02-26

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
46000.00
Total Face Value Of Loan:
46000.00
Date:
2017-03-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-09-13
Type:
Complaint
Address:
543 ATLANTIC AVENUE, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-09-12
Type:
Complaint
Address:
543 ATLANTIC AVENUE, ROCHESTER, NY, 14607
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46000
Current Approval Amount:
46000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46416.56

Date of last update: 16 Mar 2025

Sources: New York Secretary of State