Search icon

AM SERVICES GROUP LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: AM SERVICES GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3092974
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 41 WELLINGTON CT, #4E, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AM SERVICES GROUP LTD. DOS Process Agent 41 WELLINGTON CT, #4E, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
ALEKSANDR MAFTSIR Chief Executive Officer 41 WELLINGTON CT, #4E, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2010-10-28 2012-10-23 Address 145 WELLINGTON CT, #3I, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2010-10-28 2012-10-23 Address 145 WELLLINGTON CT, #3I, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2010-10-28 2012-10-23 Address 145 WELLINGTON CT, #3I, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2006-10-10 2010-10-28 Address 214 HETT AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2006-10-10 2010-10-28 Address 214 HETT AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2150275 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
150116006062 2015-01-16 BIENNIAL STATEMENT 2014-08-01
121023006042 2012-10-23 BIENNIAL STATEMENT 2012-08-01
101028002889 2010-10-28 BIENNIAL STATEMENT 2010-08-01
080812003003 2008-08-12 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State