Name: | AMAC REMODELING & MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2005 (20 years ago) |
Entity Number: | 3150931 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 86 Sycamore Drive, East Hampton, NY, United States, 11937 |
Principal Address: | 86 SYCAMORE DRIVE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW MCMILLAN | Chief Executive Officer | 86 SYCAMORE DRIVE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 86 Sycamore Drive, East Hampton, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 86 SYCAMORE DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-13 | 2025-03-04 | Address | 86 SYCAMORE DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2023-12-13 | Address | 86 SYCAMORE DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2025-03-04 | Address | 86 Sycamore Drive, East Hampton, NY, 11937, USA (Type of address: Service of Process) |
2019-06-18 | 2023-12-13 | Address | 86 SYCAMORE DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2019-06-18 | 2023-12-13 | Address | 86 SYCAMORE DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2005-01-14 | 2023-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-01-14 | 2019-06-18 | Address | 42 B COVE HOLLOW ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304004670 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
231213020386 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
190618002003 | 2019-06-18 | BIENNIAL STATEMENT | 2019-01-01 |
050114000587 | 2005-01-14 | CERTIFICATE OF INCORPORATION | 2005-01-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4961707207 | 2020-04-27 | 0235 | PPP | 86 SYCAMORE DRIVE, EAST HAMPTON, NY, 11937 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6601068501 | 2021-03-04 | 0235 | PPS | 86 Sycamore Dr, East Hampton, NY, 11937-1482 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State