Search icon

AMR SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMR SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2005 (20 years ago)
Entity Number: 3212352
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 89 ALLEN RD, FARMINGDALE, NY, United States, 11735
Address: 89 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ROBERT LACH Chief Executive Officer 89 ALLEN RD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2007-07-30 2013-06-28 Address 245 LITTLE WHALENECK RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130628002259 2013-06-28 BIENNIAL STATEMENT 2013-06-01
090624002306 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070730002482 2007-07-30 BIENNIAL STATEMENT 2007-06-01
050601000241 2005-06-01 CERTIFICATE OF INCORPORATION 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
197252.00
Total Face Value Of Loan:
197252.00
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:
138492.00
Total Face Value Of Loan:
138492.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-11-21
Type:
Complaint
Address:
STEWART INTERNATIONAL AIRPORT, NEW WINDSOR, NY, 12553
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-02-20
Type:
Planned
Address:
JFK INT'L AIRPORT, BLDG. 78, JAMAICA, NY, 11430
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-06-21
Type:
Complaint
Address:
BLDG. #260 JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$138,492
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,492
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$139,626.5
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $138,492
Jobs Reported:
9
Initial Approval Amount:
$197,252
Date Approved:
2021-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,252
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$183,840.37
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $197,250
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2003-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
LEMACK
Party Role:
Plaintiff
Party Name:
AMR SERVICES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-09-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Plaintiff
Party Name:
AMR SERVICES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-04-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
DURIEUX,
Party Role:
Plaintiff
Party Name:
AMR SERVICES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State