Search icon

MONTANA AMD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTANA AMD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1996 (29 years ago)
Entity Number: 2058167
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 57A LAFAYETTE AVE., SUITE 7, SUFFERN, NY, United States, 10901
Principal Address: 57A LAFAYETTE AVE, SUITE 7, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONTANA AMD, INC. DOS Process Agent 57A LAFAYETTE AVE., SUITE 7, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
JEFFREY MCCURDY Chief Executive Officer 32 ALDER DRIVE, RAMSEY, NJ, United States, 07446

Form 5500 Series

Employer Identification Number (EIN):
133941703
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-08-06 2020-09-28 Address 57A LAFAYETTE AVE., SUITE 7, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2014-08-06 2018-08-06 Address 57A LAFAYETTE AVENUE, SUITE 7, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2002-08-13 2014-08-06 Address 57A LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1998-08-03 2002-08-13 Address 32 ALDER DRIVE, RAMSEY, NJ, 07446, USA (Type of address: Principal Executive Office)
1998-08-03 2014-08-06 Address 57A LAFAYETTE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200928060172 2020-09-28 BIENNIAL STATEMENT 2020-08-01
180806007623 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160801006851 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140806006997 2014-08-06 BIENNIAL STATEMENT 2014-08-01
121108006073 2012-11-08 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
ING08AKSA0030
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3500.00
Base And Exercised Options Value:
3500.00
Base And All Options Value:
3500.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-04-20
Description:
INFLATABLE BOAT AND TRAILER
Naics Code:
336612: BOAT BUILDING
Product Or Service Code:
1940: SMALL CRAFT

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
66672.00
Total Face Value Of Loan:
66672.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66672
Current Approval Amount:
66672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
67069.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State