Search icon

AMTHOR WELDING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMTHOR WELDING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1966 (59 years ago)
Entity Number: 204224
ZIP code: 12525
County: Orange
Place of Formation: New York
Address: 20 OSPREY LANE, GARDINER, NY, United States, 12525

Shares Details

Shares issued 2900

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD G. AMTHOR Chief Executive Officer 20 OSPREY LANE, GARDINER, NY, United States, 12525

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 OSPREY LANE, GARDINER, NY, United States, 12525

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
845-633-8852
Contact Person:
BRIAN AMTHOR
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2872252
Trade Name:
AMTHOR WELDING SERVICE INC

Unique Entity ID

Unique Entity ID:
GU1LQCKY4B96
CAGE Code:
31UW7
UEI Expiration Date:
2026-05-13

Business Information

Doing Business As:
AMTHOR WELDING SERVICE INC
Division Name:
AMTHOR WELDING SERVICE INC
Activation Date:
2025-05-15
Initial Registration Date:
2004-09-23

Commercial and government entity program

CAGE number:
31UW7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-09
CAGE Expiration:
2030-05-15
SAM Expiration:
2026-05-13

Contact Information

POC:
BRIAN AMTHOR

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 20 OSPREY LANE, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2023-07-11 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 1300, Par value: 0
2010-11-05 2024-11-13 Address 20 OSPREY LANE, GARDINER, NY, 12525, USA (Type of address: Service of Process)
2010-11-05 2024-11-13 Address 20 OSPREY LANE, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
1998-11-03 2010-11-05 Address 1041 ROUTE 52 EAST, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241113002434 2024-11-13 BIENNIAL STATEMENT 2024-11-13
201110060543 2020-11-10 BIENNIAL STATEMENT 2020-11-01
141106006241 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121128006227 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101105002570 2010-11-05 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
360172.50
Total Face Value Of Loan:
360172.50
Date:
2020-04-14
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:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-14
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:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$360,172.5
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$360,172.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$362,393.56
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $360,170.5
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$300,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$304,257.53
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $300,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State