Search icon

AMD HOLDINGS LLC

Company Details

Name: AMD HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2014 (10 years ago)
Entity Number: 4636680
ZIP code: 45069
County: Madison
Place of Formation: New York
Address: 7497 SECRET CREEK COURT, WEST CHESTER, OH, United States, 45069

Agent

Name Role Address
WILLIAM R. HEITZ, ESQ. Agent 120 LINDEN OAKS DRIVE, SUITE 200, ROCHESTER, NY, 14625

DOS Process Agent

Name Role Address
MICHAEL DUNHAM DOS Process Agent 7497 SECRET CREEK COURT, WEST CHESTER, OH, United States, 45069

History

Start date End date Type Value
2023-01-14 2023-02-22 Address 120 LINDEN OAKS DRIVE, SUITE 200, ROCHESTER, NY, 14625, USA (Type of address: Registered Agent)
2023-01-14 2023-02-22 Address 7497 SECRET CREEK COURT, WEST CHESTER, OH, 45069, USA (Type of address: Service of Process)
2020-04-21 2023-01-14 Address 7497 SECRET CREEK COURT, WEST CHESTER, OH, 45069, USA (Type of address: Service of Process)
2014-09-16 2023-01-14 Address 120 LINDEN OAKS DRIVE, SUITE 200, ROCHESTER, NY, 14625, USA (Type of address: Registered Agent)
2014-09-16 2020-04-21 Address 120 LINDEN OAKS DRIVE, SUITE 200, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221109001119 2022-11-09 BIENNIAL STATEMENT 2022-09-01
230222003554 2022-10-24 CERTIFICATE OF PUBLICATION 2022-10-24
230114000043 2022-08-29 CERTIFICATE OF PUBLICATION 2022-08-29
200421060463 2020-04-21 BIENNIAL STATEMENT 2018-09-01
140916010013 2014-09-16 ARTICLES OF ORGANIZATION 2014-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5243158705 2021-04-02 0248 PPS 1647 Poolville Hubbardsville Rd, Hamilton, NY, 13346-2421
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8316
Loan Approval Amount (current) 8316
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 Hamilton, MADISON, NY, 13346-2421
Project Congressional District NY-22
Number of Employees 5
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8349.95
Forgiveness Paid Date 2021-09-13
8232887409 2020-05-18 0248 PPP 1647 Poolville Hubbardsville Road, Hamilton, NY, 13346-2421
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hamilton, MADISON, NY, 13346-2421
Project Congressional District NY-22
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3940.39
Forgiveness Paid Date 2021-06-10

Date of last update: 08 Mar 2025

Sources: New York Secretary of State