Search icon

M.J. AMATO INCORPORATED

Company Details

Name: M.J. AMATO INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1993 (32 years ago)
Entity Number: 1742585
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 121 RT 100, KATONAH, NY, United States, 10536
Principal Address: BOX 681, AMAWALK AVE, AMAWALK, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
72MN6 Obsolete Non-Manufacturer 2014-03-03 2024-03-02 2022-02-15 No data

Contact Information

POC MICHAEL J AMATO
Phone +1 914-232-4772
Address 121 RTE 100, KATONAH, NY, 10536 3241, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MICHAEL J AMATO Chief Executive Officer BOX 681, AMAWALK AVE, AMAWALK, NY, United States, 10589

DOS Process Agent

Name Role Address
M J AMATO DOS Process Agent 121 RT 100, KATONAH, NY, United States, 10536

History

Start date End date Type Value
1993-07-19 1996-01-25 Address % ROUTE 100, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130731002316 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110727002917 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090702002840 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070716003060 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050907002639 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030707002438 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010705002663 2001-07-05 BIENNIAL STATEMENT 2001-07-01
990727002533 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970723002189 1997-07-23 BIENNIAL STATEMENT 1997-07-01
960125002189 1996-01-25 BIENNIAL STATEMENT 1995-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4686808410 2021-02-06 0202 PPS 121 Route 100, Katonah, NY, 10536-3241
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-3241
Project Congressional District NY-17
Number of Employees 2
NAICS code 111998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13284.7
Forgiveness Paid Date 2021-10-04
2578257310 2020-04-29 0202 PPP 121 RTE 100, Katonah, NY, 10536
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 111998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13275.9
Forgiveness Paid Date 2020-12-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State