Search icon

AMAC REMODELING & MAINTENANCE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANDREW MCMILLAN Chief Executive Officer 86 SYCAMORE DRIVE, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 Sycamore Drive, East Hampton, NY, United States, 11937

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8313.48
Forgiveness Paid Date 2021-02-02
6601068501 2021-03-04 0235 PPS 86 Sycamore Dr, East Hampton, NY, 11937-1482
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-1482
Project Congressional District NY-01
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8377.48
Forgiveness Paid Date 2022-09-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State