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 22 CENTER COURT, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2024-06-02 2024-06-02 Address 153 OLD NECK ROAD, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2022-01-25 2024-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
13737.00
Total Face Value Of Loan:
13737.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13737
Current Approval Amount:
13737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13853.29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State