Search icon

AMEXSTRA, INC.

Company Details

Name: AMEXSTRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2012 (13 years ago)
Entity Number: 4253984
ZIP code: 14802
County: Allegany
Place of Formation: New York
Address: PO BOX 1212, ALFRED, NY, United States, 14802
Principal Address: 37 HILLCREST DR, ALFRED, NY, United States, 14802

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON A RODD Chief Executive Officer 37 HILLCREST DR, ALFRED, NY, United States, 14802

DOS Process Agent

Name Role Address
AMEXSTRA, INC. DOS Process Agent PO BOX 1212, ALFRED, NY, United States, 14802

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 37 HILLCREST DR, ALFRED, NY, 14802, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 37 HILLCREST DR, PO BOX 1212, ALFRED, NY, 14802, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-06-01 Address PO BOX 1212, ALFRED, NY, 14802, USA (Type of address: Service of Process)
2014-06-09 2024-06-01 Address 37 HILLCREST DR, PO BOX 1212, ALFRED, NY, 14802, USA (Type of address: Chief Executive Officer)
2012-06-05 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-05 2018-06-04 Address 37 HILLCREST DRIVE, ALFRED, NY, 14802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601035733 2024-06-01 BIENNIAL STATEMENT 2024-06-01
221226000098 2022-12-26 BIENNIAL STATEMENT 2022-06-01
200604060404 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604008294 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160609006016 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140609006313 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120605000304 2012-06-05 CERTIFICATE OF INCORPORATION 2012-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1714658309 2021-01-19 0296 PPS 37 Hillcrest Dr, Alfred, NY, 14802-1007
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24058.1
Loan Approval Amount (current) 24058.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79702
Servicing Lender Name Maple City Savings Bank, FSB
Servicing Lender Address 145, Main St, Hornell, NY, 14843-1524
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alfred, ALLEGANY, NY, 14802-1007
Project Congressional District NY-23
Number of Employees 6
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 79702
Originating Lender Name Maple City Savings Bank, FSB
Originating Lender Address Hornell, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24146.98
Forgiveness Paid Date 2021-06-15
3100407204 2020-04-16 0296 PPP 37 Hillcrest Drive, Alfred, NY, 14802
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24058
Loan Approval Amount (current) 24058
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79702
Servicing Lender Name Maple City Savings Bank, FSB
Servicing Lender Address 145, Main St, Hornell, NY, 14843-1524
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alfred, ALLEGANY, NY, 14802-0099
Project Congressional District NY-23
Number of Employees 2
NAICS code 333515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 79702
Originating Lender Name Maple City Savings Bank, FSB
Originating Lender Address Hornell, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24174.28
Forgiveness Paid Date 2020-10-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State