Search icon

AMD & ASSOCIATES INC.

Company Details

Name: AMD & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1997 (28 years ago)
Entity Number: 2204115
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2004 NEWBRIDGE ROAD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DISABATO Chief Executive Officer 2004 NEWBRIDGE ROAD, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
AMD & ASSOCIATES INC. DOS Process Agent 2004 NEWBRIDGE ROAD, BELLMORE, NY, United States, 11710

Form 5500 Series

Employer Identification Number (EIN):
113428926
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 2004 NEWBRIDGE ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-05 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-18 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-12 2023-12-11 Address 2004 NEWBRIDGE ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211003778 2023-12-11 BIENNIAL STATEMENT 2023-12-01
220217001421 2022-02-17 BIENNIAL STATEMENT 2022-02-17
170929006065 2017-09-29 BIENNIAL STATEMENT 2015-12-01
131231002346 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120111002685 2012-01-11 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
105000.00
Total Face Value Of Loan:
105000.00
Date:
2020-05-02
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:
105000.00
Total Face Value Of Loan:
105000.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106157.62

Date of last update: 31 Mar 2025

Sources: New York Secretary of State