Search icon

AM SERVICES GROUP LTD.

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)
2004-08-20 2010-10-28 Address 214 HETT AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

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
061010002586 2006-10-10 BIENNIAL STATEMENT 2006-08-01
040820000189 2004-08-20 CERTIFICATE OF INCORPORATION 2004-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4720128009 2020-06-26 0202 PPP 41 Wellington Court 4E, Staten Island, NY, 10314-7594
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Staten Island, RICHMOND, NY, 10314-7594
Project Congressional District NY-11
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State