Search icon

AMERICAN TECHNOLOGIES MANAGEMENT SERVICES, INC.

Company Details

Name: AMERICAN TECHNOLOGIES MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2007 (18 years ago)
Entity Number: 3576019
ZIP code: 14127
County: Erie
Place of Formation: New York
Principal Address: 109 E 17TH STREET, STE 25, CHEYENNE, WY, United States, 82001
Address: 3065 union road, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN TECHNOLOGIES MANAGEMENT 401(K) PROFIT SHARING PLAN AND TRUST 2023 261313486 2024-10-11 AMERICAN TECHNOLOGIES MANAGEMENT SERVICES, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7167148019
Plan sponsor’s address 305 CAYUGA DR, SUITE 190, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing SHAWN CLAYBOLT
Valid signature Filed with authorized/valid electronic signature
AMERICAN TECHNOLOGIES MANAGEMENT 401(K) PROFIT SHARING PLAN AND TRUST 2022 261313486 2023-10-13 AMERICAN TECHNOLOGIES MANAGEMENT SERVICES, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7167148019
Plan sponsor’s address 305 CAYUGA DR, SUITE 190, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing SHAWN CLAYBOLT
AMERICAN TECHNOLOGIES MANAGEMENT 401(K) PROFIT SHARING PLAN AND TRUST 2021 261313486 2022-10-17 AMERICAN TECHNOLOGIES MANAGEMENT SERVICES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7167148019
Plan sponsor’s address 305 CAYUGA DR, SUITE 190, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing SHAWN CLAYBOLT
AMERICAN TECHNOLOGIES MANAGEMENT 401(K) PROFIT SHARING PLAN AND TRUST 2020 261313486 2021-10-15 AMERICAN TECHNOLOGIES MANAGEMENT SERVICES INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7167148019
Plan sponsor’s address 305 CAYUGA DRIVE SUITE 190, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing SHAWN CLAYBOLT
AMERICAN TECHNOLOGIES MANAGEMENT 401(K) PROFIT SHARING PLAN AND TRUST 2019 261313486 2020-10-14 AMERICAN TECHNOLOGIES MANAGEMENT SERVICES INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7167148019
Plan sponsor’s address 305 CAYUGA DRIVE SUITE 190, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing SHAWN CLAYBOLT
AMERICAN TECHNOLOGIES MANAGEMENT 401(K) PROFIT SHARING PLAN AND TRUST 2018 261313486 2019-07-29 AMERICAN TECHNOLOGIES MANAGEMENT SERVICES INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7167148019
Plan sponsor’s address 611 JAMISON ROAD SUITE 1059, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing SHAWN CLAYBOLT
AMERICAN TECHNOLOGIES MANAGEMENT 401(K) PROFIT SHARING PLAN AND TRUST 2017 261313486 2018-10-08 AMERICAN TECHNOLOGIES MANAGEMENT SERVICES INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7167148019
Plan sponsor’s address 611 JAMISON ROAD SUITE 1059, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing KATY COOPER
Role Employer/plan sponsor
Date 2018-10-08
Name of individual signing KATY COOPER
AMERICAN TECHNOLOGIES MANAGEMENT 401(K) PROFIT SHARING PLAN AND TRUST 2016 261313486 2017-07-17 AMERICAN TECHNOLOGIES MANAGEMENT SERVICES INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7167148019
Plan sponsor’s address 611 JAMISON ROAD SUITE 1059, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing NATALIE SCARCELLO

DOS Process Agent

Name Role Address
c/o THE CORPORATION DOS Process Agent 3065 union road, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
SHAWN CLAYBOLT Chief Executive Officer 3065 UNION ROAD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 3065 UNION ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 305 CAYUGA RD., SUITE 190, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 7620 SENECA STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-01-13 Address 3065 UNION ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-01-13 Address 305 CAYUGA RD., SUITE 190, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 7620 SENECA STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 305 CAYUGA RD., SUITE 190, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-01-13 Address 3065 union road, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2024-12-30 2024-12-30 Address 3065 UNION ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-12-27 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113000136 2025-01-10 AMENDMENT TO BIENNIAL STATEMENT 2025-01-10
241230019107 2024-12-27 CERTIFICATE OF CHANGE BY ENTITY 2024-12-27
241220000388 2024-12-18 AMENDMENT TO BIENNIAL STATEMENT 2024-12-18
231019001347 2023-10-19 BIENNIAL STATEMENT 2023-10-01
210721001510 2021-07-21 BIENNIAL STATEMENT 2021-07-21
091022002557 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071003000904 2007-10-03 CERTIFICATE OF INCORPORATION 2007-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1514067406 2020-05-04 0296 PPP 611 JAMISON RD Suite 1059, ELMA, NY, 14059
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484002
Loan Approval Amount (current) 484002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMA, ERIE, NY, 14059-0001
Project Congressional District NY-23
Number of Employees 36
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 495021.33
Forgiveness Paid Date 2022-08-16
9056078501 2021-03-12 0296 PPS 305 Cayuga Rd Ste 190, Buffalo, NY, 14225-1984
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484002
Loan Approval Amount (current) 484002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-1984
Project Congressional District NY-26
Number of Employees 34
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 491388
Forgiveness Paid Date 2022-09-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State