Search icon

AMERICAN MOTIVE POWER, INC.

Company Details

Name: AMERICAN MOTIVE POWER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2005 (20 years ago)
Entity Number: 3252069
ZIP code: 89169
County: Livingston
Place of Formation: Nevada
Address: 3773 HOWARD HUGHES PKWY, STE 500S, LAS VEGAS, NV, United States, 89169
Principal Address: 9431 FOSTER WHEELER RD, DANSVILLE, NY, United States, 14437

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN MOTIVE POWER, INC. 401(K) PLAN 2023 203303111 2024-08-28 AMERICAN MOTIVE POWER, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-12-31
Business code 238220
Sponsor’s telephone number 5853353131
Plan sponsor’s address 9431 FOSTER WHEELER ROAD, DANSVILLE, NY, 14437

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing DEBORAH CONGDEN

Chief Executive Officer

Name Role Address
LAWRENCE MEHLENBACHER Chief Executive Officer 9431 FOSTER WHEELER RD, DANSVILLE, NY, United States, 14437

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent 3773 HOWARD HUGHES PKWY, STE 500S, LAS VEGAS, NV, United States, 89169

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 9431 FOSTER WHEELER RD, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2019-09-26 2023-09-25 Address 3773 HOWARD HUGHES PKWY, STE 500S, LAS VEGAS, NV, 89169, 6014, USA (Type of address: Service of Process)
2017-09-25 2019-09-26 Address HOWARD HUGHES PKWY STE 500S, LAS VEGAS, NV, 89169, 6014, USA (Type of address: Service of Process)
2014-08-20 2023-09-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2014-08-20 2017-09-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2011-09-27 2023-09-25 Address 9431 FOSTER WHEELER RD, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2009-09-29 2011-09-27 Address 1125 SOUTH WALNUT ST, SOUTH BEN, IN, 46619, USA (Type of address: Chief Executive Officer)
2008-03-06 2014-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-03-06 2014-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-11-19 2009-09-29 Address 2060 LAKEVILLE RD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230925002328 2023-09-25 BIENNIAL STATEMENT 2023-09-01
210928000306 2021-09-28 BIENNIAL STATEMENT 2021-09-28
190926060086 2019-09-26 BIENNIAL STATEMENT 2019-09-01
170925006264 2017-09-25 BIENNIAL STATEMENT 2017-09-01
150911006029 2015-09-11 BIENNIAL STATEMENT 2015-09-01
140820000012 2014-08-20 CERTIFICATE OF CHANGE 2014-08-20
130925006105 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110927002092 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090929002531 2009-09-29 BIENNIAL STATEMENT 2009-09-01
080306000215 2008-03-06 CERTIFICATE OF CHANGE 2008-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312226921 0213600 2008-05-30 9431 FOSTER WHEELER ROAD, DANSVILLE, NY, 14437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-06
Emphasis N: SSTARG08
Case Closed 2009-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 2008-08-13
Abatement Due Date 2008-12-15
Current Penalty 1000.0
Initial Penalty 1700.0
Contest Date 2008-09-05
Final Order 2008-12-20
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 2008-08-13
Abatement Due Date 2008-09-15
Initial Penalty 1700.0
Contest Date 2008-09-05
Final Order 2008-12-20
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2008-08-13
Abatement Due Date 2008-08-18
Current Penalty 2125.0
Initial Penalty 2125.0
Contest Date 2008-09-05
Final Order 2008-12-20
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2008-08-13
Abatement Due Date 2008-08-18
Current Penalty 2125.0
Initial Penalty 2125.0
Contest Date 2008-09-05
Final Order 2008-12-20
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100176 F
Issuance Date 2008-08-13
Abatement Due Date 2008-08-18
Current Penalty 1500.0
Initial Penalty 2125.0
Contest Date 2008-09-05
Final Order 2008-12-20
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100179 H01 I
Issuance Date 2008-08-13
Abatement Due Date 2008-09-15
Current Penalty 1275.0
Initial Penalty 1275.0
Contest Date 2008-09-05
Final Order 2008-12-20
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 2008-08-13
Abatement Due Date 2008-09-15
Initial Penalty 1700.0
Contest Date 2008-09-05
Final Order 2008-12-20
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100179 L03 I
Issuance Date 2008-08-13
Abatement Due Date 2008-08-18
Current Penalty 2500.0
Initial Penalty 7000.0
Contest Date 2008-09-05
Final Order 2008-12-20
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01009
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 2008-08-13
Abatement Due Date 2008-09-15
Initial Penalty 2000.0
Contest Date 2008-09-05
Final Order 2008-12-20
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01010A
Citaton Type Other
Standard Cited 19100184 E03 I
Issuance Date 2008-08-13
Abatement Due Date 2008-08-18
Initial Penalty 2125.0
Contest Date 2008-09-05
Final Order 2008-12-20
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100184 E03 II
Issuance Date 2008-08-13
Abatement Due Date 2008-08-18
Contest Date 2008-09-05
Final Order 2008-12-20
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19100184 E04
Issuance Date 2008-08-13
Abatement Due Date 2008-08-18
Current Penalty 1500.0
Initial Penalty 2125.0
Contest Date 2008-09-05
Final Order 2008-12-20
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2008-08-13
Abatement Due Date 2008-09-15
Contest Date 2008-09-05
Final Order 2008-12-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 2008-08-13
Abatement Due Date 2008-09-15
Contest Date 2008-09-05
Final Order 2008-12-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100124 G02
Issuance Date 2008-08-13
Abatement Due Date 2008-09-15
Contest Date 2008-09-05
Final Order 2008-12-20
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2008-08-13
Abatement Due Date 2008-08-18
Contest Date 2008-09-05
Final Order 2008-12-20
Nr Instances 1
Nr Exposed 1
Gravity 01
310189980 0213600 2006-08-16 9431 FOSTER WHEELER ROAD, DANSVILLE, NY, 14437
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-08-16
Case Closed 2006-10-30

Related Activity

Type Referral
Activity Nr 201336260
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 2006-09-13
Abatement Due Date 2006-09-18
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
310189733 0213600 2006-07-27 9431 FOSTER WHEELER ROAD, DANSVILLE, NY, 14437
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-07-31
Case Closed 2006-12-21

Related Activity

Type Complaint
Activity Nr 204902282
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2006-10-05
Abatement Due Date 2006-10-11
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2006-10-05
Abatement Due Date 2006-10-11
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2006-10-05
Abatement Due Date 2006-10-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5191777007 2020-04-05 0219 PPP 9431 Foster Wheeler Road, DANSVILLE, NY, 14437-9178
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218400
Loan Approval Amount (current) 218400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANSVILLE, LIVINGSTON, NY, 14437-9178
Project Congressional District NY-24
Number of Employees 25
NAICS code 333618
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 221591.07
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State