Search icon

AMC ELECTRICAL SERVICES, INC.

Company Details

Name: AMC ELECTRICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1995 (29 years ago)
Entity Number: 1961949
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 140 18TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CASTAGLIOLA JR Chief Executive Officer 140 18TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 18TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2025-02-24 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-11 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180828002033 2018-08-28 BIENNIAL STATEMENT 2017-10-01
070710000884 2007-07-10 CERTIFICATE OF CHANGE 2007-07-10
051123002043 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031014002494 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011003002511 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991108002421 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971016002260 1997-10-16 BIENNIAL STATEMENT 1997-10-01
951004000162 1995-10-04 CERTIFICATE OF INCORPORATION 1995-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9940557301 2020-05-03 0202 PPP 140 18th Street, Brooklyn, NY, 11215-5312
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 581600
Loan Approval Amount (current) 581600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-5312
Project Congressional District NY-10
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 592925.04
Forgiveness Paid Date 2022-04-13
1059478600 2021-03-12 0202 PPS 140 18th St, Brooklyn, NY, 11215-5312
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 578365
Loan Approval Amount (current) 578365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-5312
Project Congressional District NY-10
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 584743.08
Forgiveness Paid Date 2022-04-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4049906 Intrastate Non-Hazmat 2023-03-23 - - 1 2 Private(Property)
Legal Name AMC ELECTRICAL SERVICES INC
DBA Name -
Physical Address 140 18TH ST, BROOKLYN, NY, 11215-5312, US
Mailing Address 140 18TH ST, BROOKLYN, NY, 11215-5312, US
Phone (718) 965-0809
Fax -
E-mail MIKE@AMCELECTRICAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State