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

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

Form 5500 Series

Employer Identification Number (EIN):
261313486
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
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)
2025-01-13 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 3065 UNION ROAD, ORCHARD PARK, NY, 14127, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
484002.00
Total Face Value Of Loan:
484002.00
Date:
2020-05-04
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:
484002.00
Total Face Value Of Loan:
484002.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
484002
Current Approval Amount:
484002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
495021.33
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
484002
Current Approval Amount:
484002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
491388

Date of last update: 28 Mar 2025

Sources: New York Secretary of State