Search icon

AMERICAN MOBILE HOME LEASING CO., INC.

Company Details

Name: AMERICAN MOBILE HOME LEASING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1995 (29 years ago)
Entity Number: 1983260
ZIP code: 11972
County: Suffolk
Place of Formation: New York
Principal Address: 250 ORCHARD RD, EAST PATCHOGUE, NY, United States, 11772
Address: 1324 SPEONK RIVERHEAD ROAD, SPEONK, NY, United States, 11972

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
3L7V0 Active Non-Manufacturer 2003-11-05 2024-03-04 2026-03-12 2022-03-11

Contact Information

POC JOSEPH E. DONAGHY
Phone +1 631-277-3202
Fax +1 631-475-0008
Address 250 ORCHARD RD 2, EAST PATCHOGUE, NY, 11772 5535, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1324 SPEONK RIVERHEAD ROAD, SPEONK, NY, United States, 11972

Chief Executive Officer

Name Role Address
JOSEPH E DONAGHY Chief Executive Officer 250 ORCHARD RD, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2006-01-20 2019-08-15 Address 250 ORCHARD RD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2003-11-25 2006-01-20 Address 55 CARLETON AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2000-01-12 2003-11-25 Address 55 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2000-01-12 2006-01-20 Address 55 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1995-12-19 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-19 2006-01-20 Address 55 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190815000346 2019-08-15 CERTIFICATE OF CHANGE 2019-08-15
140102002272 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120106003054 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100318002171 2010-03-18 BIENNIAL STATEMENT 2009-12-01
080109002650 2008-01-09 BIENNIAL STATEMENT 2007-12-01
060120002192 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031125002411 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011127002722 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000112002270 2000-01-12 BIENNIAL STATEMENT 1999-12-01
951219000571 1995-12-19 CERTIFICATE OF INCORPORATION 1995-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3713738502 2021-02-24 0235 PPS 1324 SPEONK RIVERHEAD RD, EASTPORT, NY, 11941
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37872
Loan Approval Amount (current) 37872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EASTPORT, SUFFOLK, NY, 11941
Project Congressional District NY-01
Number of Employees 4
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38100.87
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State