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

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

Form 5500 Series

Employer Identification Number (EIN):
141810272
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
179885.00
Total Face Value Of Loan:
179885.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179885
Current Approval Amount:
179885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181772.56

Date of last update: 31 Mar 2025

Sources: New York Secretary of State