Search icon

L & P AMATO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L & P AMATO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2001 (24 years ago)
Entity Number: 2678293
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 1357 ABINGTON PLACE, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 1357 ABINGTON PL, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEN AMATO Chief Executive Officer 3475 NIAGARA FALLS BLVD, WHEATFIELD, NY, United States, 14120

DOS Process Agent

Name Role Address
L & P AMATO INC. DOS Process Agent 1357 ABINGTON PLACE, NORTH TONAWANDA, NY, United States, 14120

Form 5500 Series

Employer Identification Number (EIN):
161611922
Plan Year:
2018
Number Of Participants:
9
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2019-09-04 2025-04-22 Address 1357 ABINGTON PLACE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2017-09-01 2019-09-04 Address 3475 NIAGARA FALLS BLVD, WHEATFIELD, NY, 14120, USA (Type of address: Service of Process)
2017-09-01 2025-04-22 Address 3475 NIAGARA FALLS BLVD, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer)
2009-08-28 2017-09-01 Address 3475 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2009-08-28 2017-09-01 Address 3475 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250422004356 2025-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-22
190904060350 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901006435 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150903006338 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130909007188 2013-09-09 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
36665.00
Total Face Value Of Loan:
36665.00
Date:
2020-04-15
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:
33900.00
Total Face Value Of Loan:
33900.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State