Search icon

AMERICAN EQUIPMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN EQUIPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2002 (23 years ago)
Entity Number: 2749483
ZIP code: 14425
County: Monroe
Place of Formation: New York
Address: 6112 COLLETT ROAD WEST, FARMINGTON, NY, United States, 14425

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6112 COLLETT ROAD WEST, FARMINGTON, NY, United States, 14425

Legal Entity Identifier

LEI Number:
254900GTAIO65BFHBL63

Registration Details:

Initial Registration Date:
2021-02-08
Next Renewal Date:
2026-03-12
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
043632724
Plan Year:
2024
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-11 2025-01-29 Address 6112 COLLETT ROAD WEST, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2016-05-11 2024-12-11 Address 6112 COLLETT ROAD WEST, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2002-04-01 2016-05-11 Address P.O. BOX 303, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129003311 2025-01-29 CERTIFICATE OF AMENDMENT 2025-01-29
241211002846 2024-12-11 BIENNIAL STATEMENT 2024-12-11
200403060774 2020-04-03 BIENNIAL STATEMENT 2020-04-01
190114061769 2019-01-14 BIENNIAL STATEMENT 2018-04-01
160511002012 2016-05-11 BIENNIAL STATEMENT 2016-04-01

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$404,505
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$404,505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$406,909.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $300,000
Utilities: $3,000
Mortgage Interest: $0
Rent: $25,000
Refinance EIDL: $0
Healthcare: $30000
Debt Interest: $46,505

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 223-7787
Add Date:
2005-11-29
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
9
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-02-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMERICAN EQUIPMENT, LLC
Party Role:
Plaintiff
Party Name:
LONGSHORE
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-04-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
AMERICAN EQUIPMENT, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State