Search icon

AMC ELECTRIC LLC

Company Details

Name: AMC ELECTRIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Mar 2011 (14 years ago)
Date of dissolution: 28 Feb 2024
Entity Number: 4073470
ZIP code: 11228
County: Rockland
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date End date
2111270-DCA Active Business 2023-02-28 2025-02-28

History

Start date End date Type Value
2011-03-28 2024-02-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-03-28 2024-02-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228004259 2024-02-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-28
130401006244 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110328000463 2011-03-28 ARTICLES OF ORGANIZATION 2011-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576024 EXAMHIC INVOICED 2023-01-03 50 Home Improvement Contractor Exam Fee
3576025 LICENSE INVOICED 2023-01-03 25 Home Improvement Contractor License Fee
3576186 BLUEDOT INVOICED 2023-01-03 100 Bluedot Fee
3576023 TRUSTFUNDHIC INVOICED 2023-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
17401.00
Total Face Value Of Loan:
17401.00
Date:
2020-05-18
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:
106600.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-03
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:
73277.00
Total Face Value Of Loan:
73277.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17401
Current Approval Amount:
17401
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17510.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 589-0660
Add Date:
2019-02-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State