Search icon

A AND J OF AMSTERDAM, INC.

Company Details

Name: A AND J OF AMSTERDAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1993 (32 years ago)
Entity Number: 1707784
ZIP code: 12070
County: Montgomery
Place of Formation: New York
Address: 3260 STATE HWY 67, FORT JOHNSON, NY, United States, 12070
Principal Address: 3260 STATE HIGHWAY 67, FORT JOHNSON, NY, United States, 12070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SPAGNOLA Chief Executive Officer 3260 STATE HWY 67, FORT JOHNSON, NY, United States, 12070

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3260 STATE HWY 67, FORT JOHNSON, NY, United States, 12070

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 3260 STATE HWY 67, FORT JOHNSON, NY, 12070, USA (Type of address: Chief Executive Officer)
2007-03-16 2024-11-25 Address 3260 STATE HWY 67, FORT JOHNSON, NY, 12070, USA (Type of address: Service of Process)
2007-03-16 2024-11-25 Address 3260 STATE HWY 67, FORT JOHNSON, NY, 12070, USA (Type of address: Chief Executive Officer)
1994-05-05 2009-02-20 Address RR #1, BOX 184A, FORT JOHNSON, NY, 12070, USA (Type of address: Principal Executive Office)
1994-05-05 2007-03-16 Address RR #1, BOX 184A, FORT JOHNSON, NY, 12070, USA (Type of address: Chief Executive Officer)
1993-03-05 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-05 2007-03-16 Address R.D. #1, BOX 184A, FORT JOHNSON, NY, 12070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125003722 2024-11-25 BIENNIAL STATEMENT 2024-11-25
130319002357 2013-03-19 BIENNIAL STATEMENT 2013-03-01
121130002178 2012-11-30 BIENNIAL STATEMENT 2011-03-01
090220002320 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070316002672 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050405002122 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030312002115 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010315002678 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990310002743 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970508002538 1997-05-08 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7796517208 2020-04-28 0248 PPP 3260 STATE HIGHWAY 67, FORT JOHNSON, NY, 12070
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10825
Loan Approval Amount (current) 10825
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 FORT JOHNSON, MONTGOMERY, NY, 12070-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10927.02
Forgiveness Paid Date 2021-04-15
9757458304 2021-01-31 0248 PPS 3260 State Highway 67, Fort Johnson, NY, 12070-1812
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10825
Loan Approval Amount (current) 10825
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 Fort Johnson, MONTGOMERY, NY, 12070-1812
Project Congressional District NY-21
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10904.78
Forgiveness Paid Date 2021-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State