Search icon

AMSTERDAM CARBURETOR & ELECTRIC CORPORATION

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
3800.00
Total Face Value Of Loan:
3800.00
Date:
2020-04-29
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:
3800.00
Total Face Value Of Loan:
3800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3800
Current Approval Amount:
3800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3826.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State