Search icon

A&M PROFESSIONAL SECURITY CONSULTING CORP.

Company Details

Name: A&M PROFESSIONAL SECURITY CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2001 (24 years ago)
Entity Number: 2602331
ZIP code: 10035
County: Nassau
Place of Formation: New York
Address: 2253 3RD AVE, SUITE 230, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BURGOS Chief Executive Officer 2253 3RD AVE, SUITE 230, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2253 3RD AVE, SUITE 230, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2009-02-20 2019-04-03 Address 237 W 35TH ST STE 606, STE 606, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-02-20 2019-04-03 Address 237 W 35TH ST STE 606, STE 606, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-03-06 2019-04-03 Address 237 WEST 35TH ST, STE 606, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-03-06 2009-02-20 Address 237 WEST 35TH ST, STE 606, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-03-06 2009-02-20 Address 96 WASHINGTON AVE, HARBOR ISLE, NY, 11558, USA (Type of address: Principal Executive Office)
2003-03-12 2007-03-06 Address 96 WASHINGTON AVE, HARBOR ISLE, NY, 11558, USA (Type of address: Chief Executive Officer)
2003-03-12 2007-03-06 Address 96 WASHINGTON AVE, HARBOR ISLE, NY, 11558, USA (Type of address: Principal Executive Office)
2003-03-12 2007-03-06 Address 96 WASHINGTON AVE, HARBOR ISLE, NY, 11558, USA (Type of address: Service of Process)
2001-02-05 2003-03-12 Address ATTN WILLIAM ATCHUE, 465 SHORE ROAD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2001-02-05 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190403002008 2019-04-03 BIENNIAL STATEMENT 2019-02-01
090220002880 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070306002956 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050228002261 2005-02-28 BIENNIAL STATEMENT 2005-02-01
030312002400 2003-03-12 BIENNIAL STATEMENT 2003-02-01
010205000677 2001-02-05 CERTIFICATE OF INCORPORATION 2001-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8829037404 2020-05-19 0202 PPP 2253 3rd Ave Suite 230, New York, NY, 10035-2200
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152608
Loan Approval Amount (current) 152608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-2200
Project Congressional District NY-13
Number of Employees 30
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154017.01
Forgiveness Paid Date 2021-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State