Search icon

AMERICAN MANUFACTURERS SALES CORP.

Company Details

Name: AMERICAN MANUFACTURERS SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1957 (68 years ago)
Entity Number: 165656
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 13 WESTWAY, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN MANUFACTURERS SALES CORP. PROFIT SHARING PLAN 2020 131955561 2021-12-06 AMERICAN MANUFACTURERS SALES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-03-01
Business code 423990
Sponsor’s telephone number 7185497000
Plan sponsor’s address 641 YONKERS AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2021-12-06
Name of individual signing EDWARD MALONEY
AMERICAN MANUFACTURERS SALES CORP. PROFIT SHARING PLAN 2020 131955561 2021-07-12 AMERICAN MANUFACTURERS SALES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-03-01
Business code 423990
Sponsor’s telephone number 7185497000
Plan sponsor’s address 641 YONKERS AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing EDWARD MALONEY
AMERICAN MANUFACTURERS SALES CORP. PROFIT SHARING PLAN 2019 131955561 2020-07-23 AMERICAN MANUFACTURERS SALES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-03-01
Business code 423990
Sponsor’s telephone number 7185497000
Plan sponsor’s address 641 YONKERS AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing EDWARD MALONEY
AMERICAN MANUFACTURERS SALES CORP. PROFIT SHARING PLAN 2018 131955561 2019-10-11 AMERICAN MANUFACTURERS SALES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-03-01
Business code 423990
Sponsor’s telephone number 7185497000
Plan sponsor’s address 641 YONKERS AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing EDWARD MALONEY
AMERICAN MANUFACTURERS SALES CORP. PROFIT SHARING PLAN 2017 131955561 2018-09-27 AMERICAN MANUFACTURERS SALES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-03-01
Business code 423990
Sponsor’s telephone number 7185497000
Plan sponsor’s address 641 YONKERS AVENUE, YONKERS, NY, 10704
AMERICAN MANUFACTURERS SALES CORP. PROFIT SHARING PLAN 2016 131955561 2017-09-13 AMERICAN MANUFACTURERS SALES CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-03-01
Business code 423990
Sponsor’s telephone number 7185497000
Plan sponsor’s address 641 YONKERS AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing PETER V.S. COUGHLAN
AMERICAN MANUFACTURERS SALES CORP. PROFIT-SHARING PLAN 2015 131955561 2016-10-12 AMERICAN MANUFACTURERS SALES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-03-01
Business code 423990
Sponsor’s telephone number 7185497000
Plan sponsor’s address 641 YONKERS AVENUE, YONKERS, NY, 10704
AMERICAN MANUFACTURERS SALES CORP. PROFIT-SHARING PLAN 2014 131955561 2015-05-05 AMERICAN MANUFACTURERS SALES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-03-01
Business code 423990
Sponsor’s telephone number 7185497000
Plan sponsor’s address 257 MAMARONECK AVENUE, MAMARONECK, NY, 10543
AMERICAN MANUFACTURERS SALES CORP. PROFIT-SHARING PLAN 2013 131955561 2014-09-30 AMERICAN MANUFACTURERS SALES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-03-01
Business code 423990
Sponsor’s telephone number 7185497000
Plan sponsor’s address 257 MAMARONECK AVENUE, MAMARONECK, NY, 10543
AMERICAN MANUFACTURERS SALES CORP. PROFIT-SHARING PLAN 2012 131955561 2013-09-25 AMERICAN MANUFACTURERS SALES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-03-01
Business code 423990
Sponsor’s telephone number 7185497000
Plan sponsor’s address 257 MAMARONECK AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2013-09-25
Name of individual signing EDWARD MALONEY, JR
Role Employer/plan sponsor
Date 2013-09-25
Name of individual signing EDWARD MALONEY, JR

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 WESTWAY, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
EDWARD F. MALONEY Chief Executive Officer 13 WESTWAY, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
1957-06-05 1993-07-07 Address 13 WESTWAY, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930707002326 1993-07-07 BIENNIAL STATEMENT 1993-06-01
930318002078 1993-03-18 BIENNIAL STATEMENT 1992-06-01
C169884-2 1990-09-28 ASSUMED NAME CORP INITIAL FILING 1990-09-28
65775 1957-06-05 CERTIFICATE OF INCORPORATION 1957-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9053667401 2020-05-19 0202 PPP 641 Yonkers Avenue, YONKERS, NY, 10704-2623
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
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 Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10704-2623
Project Congressional District NY-16
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46598.63
Forgiveness Paid Date 2021-09-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State