Search icon

A.M.A. HOLDINGS INC.

Company Details

Name: A.M.A. HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1999 (26 years ago)
Entity Number: 2337182
ZIP code: 07632
County: Rockland
Place of Formation: New York
Address: 18 Jane Dr, Englewood Cliffs, NJ, United States, 07632

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH CALVANO DOS Process Agent 18 Jane Dr, Englewood Cliffs, NJ, United States, 07632

Chief Executive Officer

Name Role Address
JOSEPH J CALVANO Chief Executive Officer 30 WARREN PL, MOUNT VERNON, NY, United States, 10550

Permits

Number Date End date Type Address
M022025092C09 2025-04-02 2025-04-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 51 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET ROCKEFELLER PLAZA
M022025092C05 2025-04-02 2025-04-26 OCCUPANCY OF ROADWAY AS STIPULATED WEST 51 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET ROCKEFELLER PLAZA
M022025092C04 2025-04-02 2025-04-26 OCCUPANCY OF ROADWAY AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 51 STREET TO STREET EAST 52 STREET
M022025092C08 2025-04-02 2025-04-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 5 AVENUE, MANHATTAN, FROM STREET EAST 51 STREET TO STREET EAST 52 STREET
M022025092C07 2025-04-02 2025-04-26 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 51 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET ROCKEFELLER PLAZA
M022025092C06 2025-04-02 2025-04-26 OCCUPANCY OF SIDEWALK AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 51 STREET TO STREET EAST 52 STREET
M022025080C22 2025-03-21 2025-04-07 OCCUPANCY OF ROADWAY AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 46 STREET TO STREET EAST 47 STREET
M022025080C20 2025-03-21 2025-04-07 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 47 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025080C19 2025-03-21 2025-04-07 OCCUPANCY OF ROADWAY AS STIPULATED EAST 47 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025080C24 2025-03-21 2025-04-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 5 AVENUE, MANHATTAN, FROM STREET EAST 46 STREET TO STREET EAST 47 STREET

History

Start date End date Type Value
2025-03-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230406003344 2023-04-06 BIENNIAL STATEMENT 2023-01-01
170620000790 2017-06-20 CERTIFICATE OF AMENDMENT 2017-06-20
050303002524 2005-03-03 BIENNIAL STATEMENT 2005-01-01
030124002073 2003-01-24 BIENNIAL STATEMENT 2003-01-01
010228002264 2001-02-28 BIENNIAL STATEMENT 2001-01-01
990121000437 1999-01-21 CERTIFICATE OF INCORPORATION 1999-01-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-17 No data 5 AVENUE, FROM STREET EAST 49 STREET TO STREET EAST 50 STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk occupancy in compliance
2024-11-15 No data 6 AVENUE, FROM STREET WEST 50 STREET TO STREET WEST 51 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No roadway occupancy.
2024-02-15 No data 5 AVENUE, FROM STREET EAST 49 STREET TO STREET EAST 50 STREET No data Street Construction Inspections: Active Department of Transportation No sidewalk occupancy at this time
2024-01-30 No data 5 AVENUE, FROM STREET EAST 49 STREET TO STREET EAST 50 STREET No data Street Construction Inspections: Active Department of Transportation Roadway occupancy in compliance
2023-02-14 No data MERRICK BOULEVARD, FROM STREET 107 AVENUE TO STREET 107 AVENUE No data Street Construction Inspections: Active Department of Transportation BUCKET TRUCK ON SITE . NOT IN USE
2023-02-11 No data MERRICK BOULEVARD, FROM STREET 107 AVENUE TO STREET 107 AVENUE No data Street Construction Inspections: Active Department of Transportation No equipment on location
2023-02-10 No data MERRICK BOULEVARD, FROM STREET 107 AVENUE TO STREET 107 AVENUE No data Street Construction Inspections: Active Department of Transportation No roadway occupancy at this time
2022-11-30 No data WEST 47 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started crane not visible.
2022-11-27 No data 7 AVENUE, FROM STREET WEST 46 STREET TO STREET WEST 47 STREET No data Street Construction Inspections: Active Department of Transportation Barriers visible on the streets.
2022-05-19 No data 63 ROAD, FROM STREET 97 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Roadway clear.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2794287705 2020-05-01 0202 PPP 30 WARREN PL, MOUNT VERNON, NY, 10550
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147870
Loan Approval Amount (current) 147870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 140
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149588.82
Forgiveness Paid Date 2021-07-06
8482978509 2021-03-10 0202 PPS 30 Warren Pl, Mount Vernon, NY, 10550-4550
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147867
Loan Approval Amount (current) 147867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4550
Project Congressional District NY-16
Number of Employees 15
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149275.84
Forgiveness Paid Date 2022-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904818 Employee Retirement Income Security Act (ERISA) 2009-11-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-05
Termination Date 2010-01-04
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name A.M.A. HOLDINGS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State