Search icon

AMERICAN MONEY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN MONEY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2004 (21 years ago)
Entity Number: 3131067
ZIP code: 33428
County: Suffolk
Place of Formation: New York
Address: 10310 SILVER LAKE DRIVE, BOCA RATON, FL, United States, 33428
Principal Address: 36 OSWEGO STREET, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD SLUTSKY DOS Process Agent 10310 SILVER LAKE DRIVE, BOCA RATON, FL, United States, 33428

Chief Executive Officer

Name Role Address
JASON SLUTSKY Chief Executive Officer 36 OSWEGO STREET, BALDWINSVILLE, NY, United States, 13027

Form 5500 Series

Employer Identification Number (EIN):
432067500
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-16 2020-11-18 Address 10310 SILVER LAKE DRIVE, BOCA RATON, FL, 33428, USA (Type of address: Service of Process)
2016-12-16 2018-11-07 Address 39 MILBAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2016-12-16 2018-11-07 Address 10310 SILVER LAKE DRIVE, BOCA RATON, FL, 33428, USA (Type of address: Chief Executive Officer)
2008-11-13 2016-12-16 Address 20 EQUESTRIAN CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2008-11-13 2016-12-16 Address 20 EQUESTRIAN CT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201118060259 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181107006260 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161216006021 2016-12-16 BIENNIAL STATEMENT 2016-11-01
141128006096 2014-11-28 BIENNIAL STATEMENT 2014-11-01
140627000108 2014-06-27 ANNULMENT OF DISSOLUTION 2014-06-27

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-03
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:
2574.00
Total Face Value Of Loan:
2574.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$2,574
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,574
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,574

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State