Search icon

AMT INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: AMT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1988 (37 years ago)
Entity Number: 1309289
ZIP code: 13459
County: Suffolk
Place of Formation: New York
Address: POB 338, SHARON SPRINGS, NY, United States, 13459
Principal Address: 883 CHESTNUT ST, SHARON SPRINGS, NY, United States, 13459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RYAN PILLSBURY DOS Process Agent POB 338, SHARON SPRINGS, NY, United States, 13459

Chief Executive Officer

Name Role Address
RYAN PILLSBURY Chief Executive Officer 883 CHESTNUT ST / POB 338, SHARON SPRINGS, NY, United States, 13459

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Fax Number:
518-284-2911
Contact Person:
DARERICK KRUFCHINSKI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0389013
Trade Name:
AMT INC

Unique Entity ID

Unique Entity ID:
XNAJDDA2JTL5
CAGE Code:
3GQ88
UEI Expiration Date:
2026-04-07

Business Information

Doing Business As:
AMT INC
Activation Date:
2025-04-08
Initial Registration Date:
2003-07-21

Commercial and government entity program

CAGE number:
3GQ88
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-08
CAGE Expiration:
2030-04-08
SAM Expiration:
2026-04-07

Contact Information

POC:
DARERICK KRUFCHINSKI
Corporate URL:
www.amtcastings.com

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 883 CHESTNUT ST / POB 338, SHARON SPRINGS, NY, 13459, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-11-05 Address 883 CHESTNUT ST / POB 338, SHARON SPRINGS, NY, 13459, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 883 CHESTNUT ST / POB 338, SHARON SPRINGS, NY, 13459, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-11-05 Address POB 338, SHARON SPRINGS, NY, 13459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105000770 2024-11-05 BIENNIAL STATEMENT 2024-11-05
231218000453 2023-12-18 BIENNIAL STATEMENT 2023-12-18
211117001130 2021-11-17 BIENNIAL STATEMENT 2021-11-17
181217002007 2018-12-17 BIENNIAL STATEMENT 2018-11-01
121121006014 2012-11-21 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
541250.00
Total Face Value Of Loan:
541250.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
633000.00
Total Face Value Of Loan:
633000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-19
Type:
Referral
Address:
883 CHESTNUT ST., SHARON SPRINGS, NY, 13459
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-07-12
Type:
Planned
Address:
883 CHESTNUT ST., SHARON SPRINGS, NY, 13459
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-11-06
Type:
Planned
Address:
575 PARK AVENUE, Huntington, NY, 11743
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$633,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$633,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$609,821.11
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $474,750
Utilities: $52,750
Mortgage Interest: $52,750
Debt Interest: $52,750
Jobs Reported:
45
Initial Approval Amount:
$541,250
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$541,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$545,268.6
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $541,247
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State