Search icon

A.M.T. GROUP, INC.

Company Details

Name: A.M.T. GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1997 (28 years ago)
Entity Number: 2115353
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 661 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. JOSEPH SCARING DOS Process Agent 661 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

Chief Executive Officer

Name Role Address
A. JOSEH SCARING Chief Executive Officer 661 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

Licenses

Number Type Date Last renew date End date Address Description
0343-23-215933 Alcohol sale 2023-02-22 2023-02-22 2025-02-28 661 ALBANY SHAKER RD, ALBANY, New York, 12211 Hotel

History

Start date End date Type Value
1999-03-02 2021-03-16 Address 661 ALBANY SHAKER RD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
1997-02-21 1999-03-02 Address 661 ALBANY SHAKER ROAD, COLONIE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210316060112 2021-03-16 BIENNIAL STATEMENT 2021-02-01
170201006190 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130213006431 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110211002685 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090128002696 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070209002776 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050303002088 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030212002516 2003-02-12 BIENNIAL STATEMENT 2003-02-01
010215002507 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990302002434 1999-03-02 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5582107100 2020-04-13 0248 PPP 661 ALBANY SHAKER RD, ALBANY, NY, 12211-1053
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111150
Loan Approval Amount (current) 111150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12211-1053
Project Congressional District NY-20
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75583.27
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: New York Secretary of State