Search icon

AMC TECHNOLOGY, INC.

Company Details

Name: AMC TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2005 (20 years ago)
Entity Number: 3242897
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Principal Address: 22 INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763
Address: 92 Fairway Drive, Wading River, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DBLCJL329WC5 2024-06-11 22 SCOUTING BLVD STE 6B, MEDFORD, NY, 11763, 2260, USA 22 SCOUTING BLVD STE 6B, MEDFORD, NY, 11763, 2260, USA

Business Information

Doing Business As AMC TECHNOLOGY INC
URL http://amctechnologyinc.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-06-14
Initial Registration Date 2008-08-06
Entity Start Date 2005-08-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334419, 334511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL CAPUTO
Address 22 INDUSTRIAL BLVD., BLDG B, UNIT 6, MEDFORD, NY, 11763, USA
Title ALTERNATE POC
Name MICHAEL CAPUTO
Address 22 INDUSTRIAL BLVD., BLDG B, UNIT 6, MEDFORD, NY, 11763, USA
Government Business
Title PRIMARY POC
Name MIKE CAPUTO
Address 22 INDUSTRIAL BLVD., BLDG B, UNIT 6, MEDFORD, NY, 11763, USA
Title ALTERNATE POC
Name MICHAEL CAPUTO
Address 22 INDUSTRIAL BLVD., BLDG B, UNIT 6, MEDFORD, NY, 11763, USA
Past Performance
Title PRIMARY POC
Name MICHAEL CAPUTO
Address 22 INDUSTRIAL BLVD., BLDG B, UNIT 6, MEDFORD, NY, 11763, USA
Title ALTERNATE POC
Name MICHAEL CAPUTO
Address 22 INDUSTRIAL BLVD., BLDG B, UNIT 6, MEDFORD, NY, 11763, USA

Chief Executive Officer

Name Role Address
MICHAEL CAPUTO Chief Executive Officer 22 INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 Fairway Drive, Wading River, NY, United States, 11792

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 22 INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2007-08-24 2023-08-02 Address 22 INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2007-08-24 2023-08-02 Address 22 INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2005-08-12 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-12 2007-08-24 Address 33 WALT WHITMAN ROAD, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802001407 2023-08-02 BIENNIAL STATEMENT 2023-08-01
221202001721 2022-12-02 BIENNIAL STATEMENT 2021-08-01
130906002134 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110819002520 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090813002346 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070824002882 2007-08-24 BIENNIAL STATEMENT 2007-08-01
050812000461 2005-08-12 CERTIFICATE OF INCORPORATION 2005-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5234117205 2020-04-27 0235 PPP 22B INDUSTRIAL BLVD STE 6, MEDFORD, NY, 11763
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) 77850
Loan Approval Amount (current) 77850
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 MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78321.42
Forgiveness Paid Date 2020-12-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State