Search icon

A-M-S TRANSMISSIONS, INC.

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)
1993-06-18 2004-04-14 Address 1027 EAST GUNHILL ROAD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1992-04-08 1993-06-18 Address 219 ABINGDON AVENUE, STATEN ISLAND, NY, 10308, 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
040414002720 2004-04-14 BIENNIAL STATEMENT 2004-04-01
040227000098 2004-02-27 ANNULMENT OF DISSOLUTION 2004-02-27
DP-1258616 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
960528002548 1996-05-28 BIENNIAL STATEMENT 1996-04-01
930618002802 1993-06-18 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5560948405 2021-02-08 0202 PPS 1027 E Gun Hill Rd, Bronx, NY, 10469-3719
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95157
Loan Approval Amount (current) 95157
Undisbursed Amount 0
Franchise Name AAMCO Transmissions
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-3719
Project Congressional District NY-15
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95978.22
Forgiveness Paid Date 2022-01-06
2538277202 2020-04-16 0202 PPP 1027 E Gun Hill Rd, BRONX, NY, 10469
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95157
Loan Approval Amount (current) 95100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10469-0001
Project Congressional District NY-15
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95925.94
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State