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
Name | Role | Address |
---|---|---|
ANATOLIY NASIMOV | Chief Executive Officer | 2680 EAST 23RD ST, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 Lord Ave, Lawrence, NY, United States, 11559 |
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) |
2006-05-31 | 2008-06-03 | Address | 1250 ST. LOUIS AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2006-05-31 | 2024-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
090129000634 | 2009-01-29 | CERTIFICATE OF AMENDMENT | 2009-01-29 |
080603002016 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060531000651 | 2006-05-31 | CERTIFICATE OF INCORPORATION | 2006-05-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5711598503 | 2021-03-01 | 0235 | PPS | 30A COMMERCIAL STREET, FREEPORT, NY, 11520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8491867201 | 2020-04-28 | 0235 | PPP | 30A COMMERCIAL STREET, FREEPORT, NY, 11520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000990 | Fair Labor Standards Act | 2010-03-05 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUTTON, |
Role | Plaintiff |
Name | AMG TRANSPORTATION, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2013-02-14 |
Termination Date | 2013-06-26 |
Date Issue Joined | 2013-03-22 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | GIDDENS |
Role | Plaintiff |
Name | AMG TRANSPORTATION, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State