Search icon

A & M ELECTRONICS, VIDEO & COMMUNICATIONS SYSTEMS INC.

Company Details

Name: A & M ELECTRONICS, VIDEO & COMMUNICATIONS SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1972 (53 years ago)
Entity Number: 331785
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 153 OLD NECK ROAD, P.O. BOX517, CENTER MORICHES, NY, United States, 11934
Principal Address: 153 OLD NECK ROAD, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE SABOSTO Chief Executive Officer 153 OLD NECK ROAD, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
A&M ELECTRONICS, VIDEO & COMMUNICATIONS SYSTEMS INC. DOS Process Agent 153 OLD NECK ROAD, P.O. BOX517, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 153 OLD NECK ROAD, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2024-06-02 2024-06-02 Address 22 CENTER COURT, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2022-01-25 2024-06-02 Address 22 CENTER COURT, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2022-01-25 2024-06-02 Address p.o. box 517, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2022-01-25 2024-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-23 2022-01-25 Address 22 CENTER COURT, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2010-09-24 2022-01-25 Address 22 CENTER COURT, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2004-06-28 2012-05-23 Address 140 SUFFOLK COUNTY AIRPORT, WESTHAMPTON BCH, NY, 11978, USA (Type of address: Chief Executive Officer)
2004-06-28 2012-05-23 Address SUFFOLK COUNTY AIRPORT, BLDG 140, WESTHAMTON BCH, NY, 11978, USA (Type of address: Principal Executive Office)
2004-06-28 2010-09-24 Address SUFFOLK COUNTY AIRPORT, BLDG 140, WESTHAMPTON BCH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240602000245 2024-06-02 BIENNIAL STATEMENT 2024-06-02
220920001384 2022-09-20 BIENNIAL STATEMENT 2022-06-01
220125003759 2022-01-25 CERTIFICATE OF CHANGE BY ENTITY 2022-01-25
200612060501 2020-06-12 BIENNIAL STATEMENT 2020-06-01
180608006207 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160602006122 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140613006612 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120523002133 2012-05-23 BIENNIAL STATEMENT 2012-06-01
100924000943 2010-09-24 CERTIFICATE OF CHANGE 2010-09-24
20041216005 2004-12-16 ASSUMED NAME LLC INITIAL FILING 2004-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2106898410 2021-02-03 0235 PPP 22 Center Ct, Center Moriches, NY, 11934-1007
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13737
Loan Approval Amount (current) 13737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Center Moriches, SUFFOLK, NY, 11934-1007
Project Congressional District NY-02
Number of Employees 2
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13853.29
Forgiveness Paid Date 2021-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State