Search icon

AMSTERDAM TOBACCO CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMSTERDAM TOBACCO CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1924 (101 years ago)
Entity Number: 19588
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 1614 AMSTERDAM AVE, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
MARVIN GUTLOVE Chief Executive Officer 1614 AMSTERDAM AVE, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1614 AMSTERDAM AVE, NEW YORK, NY, United States, 10031

Form 5500 Series

Employer Identification Number (EIN):
130436485
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-29 2023-04-20 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2022-05-14 2022-09-29 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2021-07-07 2022-05-14 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1998-04-16 2004-04-16 Address 1614 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
1996-04-18 1998-04-16 Address 224 OAKFORD ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200414060100 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180403007199 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401006786 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408007360 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120522002829 2012-05-22 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27300.00
Total Face Value Of Loan:
27300.00
Date:
2020-05-02
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:
5400.00
Total Face Value Of Loan:
5400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,465.24
Servicing Lender:
The National Bank of Coxsackie
Use of Proceeds:
Payroll: $5,400

Court Cases

Court Case Summary

Filing Date:
2023-01-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 805 PENS
Party Role:
Plaintiff
Party Name:
AMSTERDAM TOBACCO CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMSTERDAM TOBACCO CO. INC.
Party Role:
Plaintiff
Party Name:
HAROLD LEVINSON ASSOCIA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-08-28
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
AMSTERDAM TOBACCO,
Party Role:
Defendant
Party Name:
AMSTERDAM TOBACCO CO. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State