Search icon

THOMAS M. AMATO CO., INC.

Company Details

Name: THOMAS M. AMATO CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1963 (62 years ago)
Entity Number: 153250
County: New York
Place of Formation: New York
Address: 32 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
44JP9 Active Non-Manufacturer 2005-09-12 2024-03-03 No data No data

Contact Information

POC PETER J. AMATO
Phone +1 212-925-3639
Fax +1 212-941-8637
Address 51-02 21ST ST 5TH FL, LONG ISLAND CITY, NY, 11101 5838, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
% LANGBERG & RINGEL DOS Process Agent 32 BROADWAY, NEW YORK, NY, United States

History

Start date End date Type Value
2023-06-21 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-01 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-22 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-01-02 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C051035-2 1989-09-01 ASSUMED NAME CORP INITIAL FILING 1989-09-01
358875 1963-01-02 CERTIFICATE OF INCORPORATION 1963-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11735180 0215000 1980-10-14 80 WASHINGTON ST, New York -Richmond, NY, 10006
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-10-15
Case Closed 1981-03-16

Related Activity

Type Complaint
Activity Nr 320384787

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-11-26
Abatement Due Date 1980-12-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1980-11-26
Abatement Due Date 1980-12-26
Nr Instances 1
11783206 0215000 1975-01-16 80 WASHINGTON STREET, New York -Richmond, NY, 10006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-17
Case Closed 1976-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 A04
Issuance Date 1975-01-27
Abatement Due Date 1975-01-27
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 F01
Issuance Date 1975-01-27
Abatement Due Date 1975-02-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 F05 I
Issuance Date 1975-01-27
Abatement Due Date 1975-01-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-01-27
Abatement Due Date 1975-02-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-01-27
Abatement Due Date 1975-02-12
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7072248505 2021-03-05 0202 PPS 5102 21st St Fl 5, Long Island City, NY, 11101-5838
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281147
Loan Approval Amount (current) 281147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5838
Project Congressional District NY-07
Number of Employees 19
NAICS code 811420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 284333.32
Forgiveness Paid Date 2022-06-28
2585377701 2020-05-01 0202 PPP 5102 21ST ST FL 5, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281145
Loan Approval Amount (current) 281145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 19
NAICS code 811420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 284826.28
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1888414 Interstate 2023-03-30 9000 2022 1 2 Private(Property)
Legal Name THOMAS M AMATO CO INC
DBA Name -
Physical Address 51-02 21ST STREET, LONG ISLAND CITY, NY, 11101, US
Mailing Address 51-02 21ST STREET, LONG ISLAND CITY, NY, 11101, US
Phone (212) 925-3639
Fax -
E-mail BAKKERMAN@AMATOFURNITURE.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: 18 Mar 2025

Sources: New York Secretary of State