Search icon

ADVANCED MACHINERY SALES, LTD.

Company Details

Name: ADVANCED MACHINERY SALES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1990 (35 years ago)
Entity Number: 1469060
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 125 MOHICAN AVENUE, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GORDON J. GRAY Chief Executive Officer 125 MOHICAN AVENUE, BUFFALO, NY, United States, 14211

DOS Process Agent

Name Role Address
ADVANCED MACHINERY SALES, LTD. DOS Process Agent 125 MOHICAN AVENUE, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
2016-08-04 2020-08-04 Address 125 MOHICAN AVE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
1998-08-24 2016-08-04 Address 125 MOHICAN AVENUE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
1996-10-02 1998-08-24 Address 125 MOHICAN AVE, BUFFALO, NY, 14211, 1021, USA (Type of address: Service of Process)
1996-10-02 1998-08-24 Address 125 MOHICAN AVE, BUFFALO, NY, 14211, 1021, USA (Type of address: Chief Executive Officer)
1996-10-02 1998-08-24 Address 125 MOHICAN AVE, BUFFALO, NY, 14211, 1021, USA (Type of address: Principal Executive Office)
1993-04-05 1996-10-02 Address 41 CHANDLER STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1993-04-05 1996-10-02 Address 41 CHANDLER STREET, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1990-08-17 1996-10-02 Address 41 CHANDLER STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060766 2020-08-04 BIENNIAL STATEMENT 2020-08-01
160804006367 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140818006286 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120821002525 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100818002341 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080731003157 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060724002180 2006-07-24 BIENNIAL STATEMENT 2006-08-01
040831002431 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020807002404 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000825002307 2000-08-25 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4309228004 2020-06-25 0296 PPP 125 Mohican Avenue, BUFFALO, NY, 14211-1021
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5487
Loan Approval Amount (current) 5487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14211-1021
Project Congressional District NY-26
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5563.22
Forgiveness Paid Date 2021-12-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State