Search icon

AMSTERDAM CARBURETOR & ELECTRIC CORPORATION

Company Details

Name: AMSTERDAM CARBURETOR & ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1992 (32 years ago)
Date of dissolution: 15 Jun 2022
Entity Number: 1690173
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 47 LYON STREET, AMSTERDAM, NY, United States, 12010
Principal Address: 250 ST HIGHWAY ST, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFERY L SARGALIS Chief Executive Officer 250 ST HIGHWAY 67, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 LYON STREET, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2023-02-01 2023-02-01 Address 250 ST HIGHWAY 67, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1996-12-19 2023-02-01 Address 250 ST HIGHWAY 67, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1994-01-25 1996-12-19 Address 250 ST. HIGHWAY 67, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1994-01-25 1996-12-19 Address 250 ST. HIGHWAY 67, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1992-12-29 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-29 2023-02-01 Address 47 LYON STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201005186 2022-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-15
210728000382 2021-07-28 BIENNIAL STATEMENT 2021-07-28
061120002828 2006-11-20 BIENNIAL STATEMENT 2006-12-01
050126002240 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021122002670 2002-11-22 BIENNIAL STATEMENT 2002-12-01
010102002093 2001-01-02 BIENNIAL STATEMENT 2000-12-01
990114002003 1999-01-14 BIENNIAL STATEMENT 1998-12-01
961219002408 1996-12-19 BIENNIAL STATEMENT 1996-12-01
940125002890 1994-01-25 BIENNIAL STATEMENT 1993-12-01
921229000315 1992-12-29 CERTIFICATE OF INCORPORATION 1992-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1750687308 2020-04-28 0248 PPP 47 LYON STREET, AMSTERDAM, NY, 12010
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3826.96
Forgiveness Paid Date 2021-01-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State