Search icon

AMP ELECTRIC R.S., LLC

Company Details

Name: AMP ELECTRIC R.S., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2013 (11 years ago)
Entity Number: 4507187
ZIP code: 13473
County: Lewis
Place of Formation: New York
Address: 3890 PAYNE ROAD, TURIN, NY, United States, 13473

DOS Process Agent

Name Role Address
AMP ELECTRIC R.S., LLC DOS Process Agent 3890 PAYNE ROAD, TURIN, NY, United States, 13473

History

Start date End date Type Value
2013-12-31 2023-12-01 Address 3890 PAYNE ROAD, TURIN, NY, 13473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035633 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201003741 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191203061902 2019-12-03 BIENNIAL STATEMENT 2019-12-01
140310000236 2014-03-10 CERTIFICATE OF PUBLICATION 2014-03-10
131231000757 2013-12-31 ARTICLES OF ORGANIZATION 2013-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8976788903 2021-05-12 0248 PPP 3890 Payne Rd, Turin, NY, 13473-1602
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39020
Loan Approval Amount (current) 39020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Turin, LEWIS, NY, 13473-1602
Project Congressional District NY-21
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39183.56
Forgiveness Paid Date 2021-10-20

Date of last update: 08 Mar 2025

Sources: New York Secretary of State