Search icon

AMG TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMG TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2006 (19 years ago)
Entity Number: 3369336
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 34 Lord Ave, Lawrence, NY, United States, 11559
Principal Address: 375 SUNRISE HWY STE 8, LYNBROOK, NY, United States, 11563

Contact Details

Phone +1 718-646-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANATOLIY NASIMOV Chief Executive Officer 2680 EAST 23RD ST, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 Lord Ave, Lawrence, NY, United States, 11559

National Provider Identifier

NPI Number:
1154500353

Authorized Person:

Name:
MR. MORDY LAHASKY
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
7183273010

History

Start date End date Type Value
2012-11-27 2014-04-29 Address 375 SUNRISE HIGHWAY STE 8, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2012-01-17 2012-11-27 Address 122 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2009-01-29 2012-01-17 Address 375 SUNRISE HIGHWAY, STE. 8, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2008-06-03 2010-06-01 Address 1250 ST LOUIS AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2008-06-03 2009-01-29 Address 1250 ST LOUIS AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211202002072 2021-12-02 BIENNIAL STATEMENT 2021-12-02
140429000312 2014-04-29 CERTIFICATE OF CHANGE 2014-04-29
121127000048 2012-11-27 CERTIFICATE OF CHANGE 2012-11-27
120117000499 2012-01-17 CERTIFICATE OF CHANGE 2012-01-17
100601002913 2010-06-01 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
135190.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$150,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,350
Servicing Lender:
Grow America Fund, Incorporated
Use of Proceeds:
Payroll: $150,000
Jobs Reported:
8
Initial Approval Amount:
$135,190
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,658.33
Servicing Lender:
Grow America Fund, Incorporated
Use of Proceeds:
Payroll: $150,000

Court Cases

Court Case Summary

Filing Date:
2013-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GIDDENS
Party Role:
Plaintiff
Party Name:
AMG TRANSPORTATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SUTTON,
Party Role:
Plaintiff
Party Name:
AMG TRANSPORTATION, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State