Search icon

AMSCOR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMSCOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1973 (52 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

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

Unique Entity ID

CAGE Code:
5WU48
UEI Expiration Date:
2019-10-23

Business Information

Activation Date:
2018-10-23
Initial Registration Date:
2010-03-02

Commercial and government entity program

CAGE number:
5WU48
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2023-10-23

Contact Information

POC:
SCOTT SILBERGLIED
Corporate URL:
http://www.amscorinc.com

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 246 MINEOLA BOULEVARD SUITE 109, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-10-10 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-10 Address 188 DUPONT STREET, BROOKLYN, NY, 11222, 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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
70RSAT19P00000002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9435.00
Base And Exercised Options Value:
9435.00
Base And All Options Value:
9435.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-10-30
Description:
RADIOACTIVE MATERIALS STORAGE LOCKER&INSTALLATION
Naics Code:
423440: OTHER COMMERCIAL EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
7125: CABINETS, LOCKERS, BINS, AND SHELVING
Procurement Instrument Identifier:
DJF153580P0005614
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-7115.58
Base And Exercised Options Value:
-7115.58
Base And All Options Value:
-7115.58
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-11-16
Description:
HEAVY DUTY SHELVING ...8 SHELVES, 7 OPENINGS...IN VARIOUS SIZES...
Naics Code:
337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product Or Service Code:
7125: CABINETS, LOCKERS, BINS, AND SHELVING

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
91300.00
Total Face Value Of Loan:
91300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-07-12
Type:
Planned
Address:
188 DUPONT STREET, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-06
Type:
FollowUp
Address:
188 DUPONT STREET, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-05-03
Type:
Complaint
Address:
188 DUPONT STREET, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$91,300
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,522.41
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $91,300

Court Cases

Court Case Summary

Filing Date:
2019-03-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LEATHER GOODS,
Party Role:
Plaintiff
Party Name:
AMSCOR INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-09-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
O'LEARY,
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
AMSCOR INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State