Search icon

AMC TRANSFER INC.

Company Details

Name: AMC TRANSFER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1998 (27 years ago)
Entity Number: 2241307
ZIP code: 11580
County: Nassau
Place of Formation: New York
Activity Description: AMC Transfer moves, delivers and installs office furniture. The company also installs architectural walls and does storage and warehousing.
Address: 181B EAST JAMAICA AVENUE, VALLEY STREAM, NY, United States, 11580
Principal Address: 37 LEXINGTON AVENUE, MALVERNE, NY, United States, 11565

Contact Details

Phone +1 516-599-0633

Website http://www.Amctransfer.org

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CALLAHAN Chief Executive Officer 181 B EAST JAMAICA AVENUE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
AMC TRANSFER INC. DOS Process Agent 181B EAST JAMAICA AVENUE, VALLEY STREAM, NY, United States, 11580

Form 5500 Series

Employer Identification Number (EIN):
113445393
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-07 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140429006149 2014-04-29 BIENNIAL STATEMENT 2014-03-01
120419002272 2012-04-19 BIENNIAL STATEMENT 2012-03-01
080320003028 2008-03-20 BIENNIAL STATEMENT 2008-03-01
070824000064 2007-08-24 ANNULMENT OF DISSOLUTION 2007-08-24
DP-1583035 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
278170.00
Total Face Value Of Loan:
278170.00
Date:
2020-05-04
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:
-4789.00
Total Face Value Of Loan:
295211.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278170
Current Approval Amount:
278170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
280105.76
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
295211
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
297499.9

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 881-7385
Add Date:
2005-05-11
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
4
Inspections:
3
FMCSA Link:

Date of last update: 19 May 2025

Sources: New York Secretary of State