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 (30 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
2025-04-04 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-03-27 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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
578365.00
Total Face Value Of Loan:
578365.00
Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
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:
581600.00
Total Face Value Of Loan:
581600.00
Date:
2020-04-28
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:
218300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
578365
Current Approval Amount:
578365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
584743.08
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
581600
Current Approval Amount:
581600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
592925.04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-03-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State