Search icon

ADMINISTRATIVE MANAGEMENT SYSTEMS, INC.

Company Details

Name: ADMINISTRATIVE MANAGEMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2330984
ZIP code: 13685
County: Jefferson
Place of Formation: New York
Address: 205 W MAIN ST, PO BOX 730, SACKETS HARBOR, NY, United States, 13685
Principal Address: 205 W MAIN STREET, PO BOX 730, SACKETS HARBOR, NY, United States, 13685

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADMINISTRATIVE MANAGEMENT SYSTEMS INC 401K PROFIT SHARING PLAN 2023 141810272 2024-05-29 ADMINISTRATIVE MANAGEMENT SYSTEMS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3156462234
Plan sponsor’s address 205 WEST MAIN STREET, SACKETS HARBOR, NY, 136850000
ADMINISTRATIVE MANAGEMENT SYSTEMS INC 401K PROFIT SHARING PLAN 2022 141810272 2023-05-17 ADMINISTRATIVE MANAGEMENT SYSTEMS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3156462234
Plan sponsor’s address 205 WEST MAIN STREET, SACKETS HARBOR, NY, 136850000
ADMINISTRATIVE MANAGEMENT SYSTEMS INC 401K PROFIT SHARING PLAN 2021 141810272 2022-05-03 ADMINISTRATIVE MANAGEMENT SYSTEMS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3156462234
Plan sponsor’s address 205 WEST MAIN STREET, SACKETS HARBOR, NY, 136850000
ADMINISTRATIVE MANAGEMENT SYSTEMS INC 401K PROFIT SHARING PLAN 2020 141810272 2021-06-01 ADMINISTRATIVE MANAGEMENT SYSTEMS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3156462234
Plan sponsor’s address 205 WEST MAIN STREET, SACKETS HARBOR, NY, 136850000
ADMINISTRATIVE MANAGEMENT SYSTEMS INC 401K PROFIT SHARING PLAN 2019 141810272 2020-06-02 ADMINISTRATIVE MANAGEMENT SYSTEMS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3156462234
Plan sponsor’s address 205 WEST MAIN STREET, SACKETS HARBOR, NY, 136850000
ADMINISTRATIVE MANAGEMENT SYSTEMS INC 401K PROFIT SHARING PLAN 2018 141810272 2019-04-03 ADMINISTRATIVE MANAGEMENT SYSTEMS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3156462234
Plan sponsor’s address 205 WEST MAIN STREET, SACKETS HARBOR, NY, 136850000
ADMINISTRATIVE MANAGEMENT SYSTEMS, INC. 401K PROFIT SHARING PLAN 2017 141810272 2018-10-09 ADMINISTRATIVE MANAGEMENT SYSTEMS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3156462234
Plan sponsor’s address PO BOX 730, SACKETS HARBOR, NY, 13685

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing JOHN KENT
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing JOHN KENT
ADMINISTRATIVE MANAGEMENT SYSTEMS, INC. 401K PROFIT SHARING PLAN 2016 141810272 2017-07-27 ADMINISTRATIVE MANAGEMENT SYSTEMS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3156462234
Plan sponsor’s address PO BOX 730, SACKETS HARBOR, NY, 13685

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing JOHN G. KENT
Role Employer/plan sponsor
Date 2017-07-27
Name of individual signing JOHN G. KENT
ADMINISTRATIVE MANAGEMENT SYSTEMS, INC. 401K PROFIT SHARING PLAN 2015 141810272 2016-07-27 ADMINISTRATIVE MANAGEMENT SYSTEMS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3156462234
Plan sponsor’s address PO BOX 730, SACKETS HARBOR, NY, 13685

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing JOHN G. KENT
Role Employer/plan sponsor
Date 2016-07-27
Name of individual signing JOHN G. KENT
ADMINISTRATIVE MANAGEMENT SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2014 141810272 2015-10-12 ADMINISTRATIVE MANAGEMENT SYSTEMS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3156462234
Plan sponsor’s address 100 WEST MAIN STREET, SACKETS HARBOR, NY, 13685

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing JOHN G. KENT
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing JOHN G. KENT

DOS Process Agent

Name Role Address
ADMINISTRATIVE MANAGEMENT SYSTEMS, INC. DOS Process Agent 205 W MAIN ST, PO BOX 730, SACKETS HARBOR, NY, United States, 13685

Chief Executive Officer

Name Role Address
JOHN G KENT Chief Executive Officer 205 W MAIN STREET, PO BOX 730, SACKETS HARBOR, NY, United States, 13685

History

Start date End date Type Value
2019-01-08 2021-01-28 Address 205 W MAIN ST, PO BOX 730, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process)
2007-01-04 2019-01-08 Address 100 W MAIN ST, PO BOX 730, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process)
2005-02-01 2019-01-08 Address 100 W MAIN STREET, SACKETS HARBOR, NY, 13685, USA (Type of address: Principal Executive Office)
2005-02-01 2007-01-04 Address PO BOX 9, HENDERSON HARBOR, NY, 13685, USA (Type of address: Service of Process)
2001-01-19 2005-02-01 Address 401 MAIN ST, SACKETS HARBOR, NY, 13685, USA (Type of address: Principal Executive Office)
2001-01-19 2019-01-08 Address PO BOX 9, HENDERSON HARBOR, NY, 13651, USA (Type of address: Chief Executive Officer)
1999-01-05 2005-02-01 Address P.O. BOX 9, 12505 ASPINWALL SHORES, HENDERSON HARBOR, NY, 13651, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210128060458 2021-01-28 BIENNIAL STATEMENT 2021-01-01
190108060880 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150106006693 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130114007020 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110204002826 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090116002246 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070104002477 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050201002267 2005-02-01 BIENNIAL STATEMENT 2005-01-01
021231002421 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010119002390 2001-01-19 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7931757203 2020-04-28 0248 PPP 205 West Main Street, Sackets Harbor, NY, 13685
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179885
Loan Approval Amount (current) 179885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sackets Harbor, JEFFERSON, NY, 13685-0001
Project Congressional District NY-24
Number of Employees 17
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181772.56
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State