Search icon

AMA PRECISION SCREENING, INC.

Company Details

Name: AMA PRECISION SCREENING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1996 (29 years ago)
Entity Number: 2060739
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 456 N SANFORD ROAD, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 456 N SANFORD ROAD, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
GEORGE PIETROPAOLA Chief Executive Officer 39 SUNLEAF DRIVE, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2002-08-26 2006-08-04 Address 456 N SANFORD RD, CHURCHVILLE, NY, 14428, 9551, USA (Type of address: Chief Executive Officer)
2002-08-26 2006-08-04 Address 456 N SANFORD RD, CHURCHVILLE, NY, 14428, 9551, USA (Type of address: Principal Executive Office)
2002-08-26 2006-08-04 Address 456 N SANFORD RD, CHURCHVILLE, NY, 14428, 9551, USA (Type of address: Service of Process)
1998-09-04 2002-08-26 Address 39 SUNLEAF DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1998-09-04 2002-08-26 Address 125 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1996-08-27 2002-08-26 Address 39 SUNLEAF DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160818006206 2016-08-18 BIENNIAL STATEMENT 2016-08-01
140828006248 2014-08-28 BIENNIAL STATEMENT 2014-08-01
120816002543 2012-08-16 BIENNIAL STATEMENT 2012-08-01
080825003235 2008-08-25 BIENNIAL STATEMENT 2008-08-01
060804002374 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040903002431 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020826002263 2002-08-26 BIENNIAL STATEMENT 2002-08-01
000804002090 2000-08-04 BIENNIAL STATEMENT 2000-08-01
980904002387 1998-09-04 BIENNIAL STATEMENT 1998-08-01
960827000389 1996-08-27 CERTIFICATE OF INCORPORATION 1996-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1656507304 2020-04-28 0219 PPP 155 Paragon Drive, ROCHESTER, NY, 14624
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58200
Loan Approval Amount (current) 58200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59021.27
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State