Search icon

AM ARCHITECTURAL METAL & GLASS INC.

Company Details

Name: AM ARCHITECTURAL METAL & GLASS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2009 (16 years ago)
Entity Number: 3760943
ZIP code: 07430
County: Rockland
Place of Formation: New York
Address: 13.5 First street, Mahwah, NJ, United States, 07430
Principal Address: 5 BRIDGE STEET, GARNERVILLE, NY, United States, 10923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13.5 First street, Mahwah, NJ, United States, 07430

Chief Executive Officer

Name Role Address
ANTHONY MAUNSELL Chief Executive Officer 5 BRIDGE STREET, GARNERVILLE, NY, United States, 10923

Form 5500 Series

Employer Identification Number (EIN):
264092713
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-18 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210813001723 2021-08-13 BIENNIAL STATEMENT 2021-08-13
130220002507 2013-02-20 BIENNIAL STATEMENT 2013-01-01
120831002323 2012-08-31 BIENNIAL STATEMENT 2011-01-01
090108000747 2009-01-08 CERTIFICATE OF INCORPORATION 2009-01-08

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
1357310.00
Total Face Value Of Loan:
1357310.00
Date:
2020-07-21
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:
150000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
1300000.00
Total Face Value Of Loan:
1300000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1300000
Current Approval Amount:
1300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1316774.33
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1357310
Current Approval Amount:
1357310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1371720.11

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 942-8738
Add Date:
2011-08-23
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State