Search icon

A-M-S TRANSMISSIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A-M-S TRANSMISSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1992 (33 years ago)
Entity Number: 1627080
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1027 EAST GUN HILL ROAD, BRONX, NY, United States, 10469
Principal Address: 1027 EAST GUNHILL ROAD, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY J. SOLLITTO DOS Process Agent 1027 EAST GUN HILL ROAD, BRONX, NY, United States, 10469

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
ANTHONY J. SOLLITTO Chief Executive Officer 1027 EAST GUNHILL ROAD, BRONX, NY, United States, 10469

History

Start date End date Type Value
2004-04-14 2006-04-19 Address 1027 EAST GUNHILL ROAD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2004-04-14 2006-04-19 Address 1027 EAST GUNHILL ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2004-04-14 2006-04-19 Address 1027 EAST GUNHILL ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)
1993-06-18 2004-04-14 Address 1027 EAST GUNHILL ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1993-06-18 2004-04-14 Address 1027 EAST GUNHILL ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220315000004 2022-03-15 BIENNIAL STATEMENT 2020-04-01
120516002886 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100420002080 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080416002449 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060419002732 2006-04-19 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
95157.00
Total Face Value Of Loan:
95157.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-08
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:
-57.00
Total Face Value Of Loan:
95100.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95157
Current Approval Amount:
95157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95978.22
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95157
Current Approval Amount:
95100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95925.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State