Search icon

AMERICAN MEDICAL STAFFING CORP.

Company Details

Name: AMERICAN MEDICAL STAFFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2012 (13 years ago)
Entity Number: 4218652
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 39 COTTAGE STREET, SUITE 1, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALEED AHMED Chief Executive Officer 39 COTTAGE STREET, SUITE 1, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
AMERICAN MEDICAL STAFFING CORP. DOS Process Agent 39 COTTAGE STREET, SUITE 1, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2012-03-19 2018-01-05 Address 422 BROADWAY SUITE 1, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180105006567 2018-01-05 BIENNIAL STATEMENT 2016-03-01
120319000582 2012-03-19 CERTIFICATE OF INCORPORATION 2012-03-19

USAspending Awards / Financial Assistance

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:
19277.00
Total Face Value Of Loan:
19277.00
Date:
2016-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
36000.00
Total Face Value Of Loan:
36000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19277
Current Approval Amount:
19277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19402.38

Date of last update: 26 Mar 2025

Sources: New York Secretary of State