Search icon

AMG TRANSPORTATION, INC.

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

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)
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

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
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

Paycheck Protection Program

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
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135190
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520
Project Congressional District NY-04
Number of Employees 8
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150658.33
Forgiveness Paid Date 2021-08-16
8491867201 2020-04-28 0235 PPP 30A COMMERCIAL STREET, FREEPORT, NY, 11520
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 20
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151350
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000990 Fair Labor Standards Act 2010-03-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-03-05
Termination Date 2011-01-05
Date Issue Joined 2010-07-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name SUTTON,
Role Plaintiff
Name AMG TRANSPORTATION, INC.
Role Defendant
1300899 Fair Labor Standards Act 2013-02-14 other
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