Search icon

AMSCOR INC.

Company Details

Name: AMSCOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1973 (51 years ago)
Entity Number: 238624
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: 246 Mineola Boulevard Suite 109, Mineola, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5WU48 Obsolete U.S./Canada Manufacturer 2010-03-02 2024-03-03 2023-10-23 No data

Contact Information

POC SCOTT SILBERGLIED
Phone +1 718-383-4900
Fax +1 718-395-4936
Address 119 LAMAR ST, WEST BABYLON, NY, 11704 1301, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
AMSCOR INC DOS Process Agent 246 Mineola Boulevard Suite 109, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
SCOTT SILBERGLIED Chief Executive Officer 246 MINEOLA BOULEVARD SUITE 109, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 188 DUPONT STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 246 MINEOLA BOULEVARD SUITE 109, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2022-05-18 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-29 2023-10-10 Address 188 DUPONT ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2001-10-29 2023-10-10 Address 188 DUPONT STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1995-07-13 2001-10-29 Address 188 DUPONT STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1995-07-13 2001-10-29 Address 188 DUPONT STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1995-07-13 2001-10-29 Address 188 DUPONT STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1973-11-15 1995-07-13 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
1973-11-15 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231010002507 2023-10-10 BIENNIAL STATEMENT 2021-11-01
091124002535 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071205002767 2007-12-05 BIENNIAL STATEMENT 2007-11-01
031028002745 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011029002111 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991119002191 1999-11-19 BIENNIAL STATEMENT 1999-11-01
971105002317 1997-11-05 BIENNIAL STATEMENT 1997-11-01
C244131-3 1997-02-13 ASSUMED NAME CORP INITIAL FILING 1997-02-13
950713002124 1995-07-13 BIENNIAL STATEMENT 1993-11-01
A115603-4 1973-11-15 CERTIFICATE OF INCORPORATION 1973-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11651601 0235300 1979-07-12 188 DUPONT STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-12
Case Closed 1979-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1979-07-18
Abatement Due Date 1979-08-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100108 D
Issuance Date 1979-07-18
Abatement Due Date 1979-08-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100108 F03
Issuance Date 1979-07-18
Abatement Due Date 1979-08-02
Nr Instances 2
11703238 0235300 1977-06-06 188 DUPONT STREET, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-06
Case Closed 1984-03-10
11703204 0235300 1977-05-03 188 DUPONT STREET, New York -Richmond, NY, 11222
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-03
Case Closed 1977-06-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-05-13
Abatement Due Date 1977-06-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1977-05-11
Abatement Due Date 1977-05-19
Nr Instances 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 1977-05-11
Abatement Due Date 1977-06-01
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1977-05-11
Abatement Due Date 1977-06-01
Nr Instances 4
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1977-05-11
Abatement Due Date 1977-06-01
Nr Instances 4
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100217 B01
Issuance Date 1977-05-11
Abatement Due Date 1977-06-01
Nr Instances 1
Citation ID 01001G
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1977-05-11
Abatement Due Date 1977-06-01
Nr Instances 1
Citation ID 01001H
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1977-05-11
Abatement Due Date 1977-06-01
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1977-05-16
Abatement Due Date 1977-05-19
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-05-11
Abatement Due Date 1977-05-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1977-05-11
Abatement Due Date 1977-05-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-11
Abatement Due Date 1977-05-13
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4465537401 2020-05-09 0235 PPP 119 Lamar Street, WEST BABYLON, NY, 11704
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91300
Loan Approval Amount (current) 91300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92522.41
Forgiveness Paid Date 2021-09-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State