Search icon

MY ATM GUYS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MY ATM GUYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2015 (10 years ago)
Entity Number: 4818942
ZIP code: 12525
County: Ulster
Place of Formation: New York
Address: 281 MCKINSTRY ROAD, GARDINER, NY, United States, 12525

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
ERIC STEWART Agent 281 MCKINSTRY ROAD, GARDINER, NY, 12525

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 281 MCKINSTRY ROAD, GARDINER, NY, United States, 12525

Form 5500 Series

Employer Identification Number (EIN):
475179978
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-09 2025-07-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2025-05-09 2025-07-22 Address 281 MCKINSTRY ROAD, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-07-22 Address 281 MCKINSTRY ROAD, GARDINER, NY, 12525, USA (Type of address: Registered Agent)
2025-05-09 2025-07-22 Address 281 MCKINSTRY ROAD, GARDINER, NY, 12525, USA (Type of address: Service of Process)
2015-09-14 2025-05-09 Address 281 MCKINSTRY ROAD, GARDINER, NY, 12525, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250722002740 2025-07-22 CERTIFICATE OF AMENDMENT 2025-07-22
250509000246 2025-05-09 BIENNIAL STATEMENT 2025-05-09
150914000122 2015-09-14 CERTIFICATE OF INCORPORATION 2015-09-14

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
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:
6900.00
Total Face Value Of Loan:
26900.00
Date:
2020-05-08
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:
20000.00
Total Face Value Of Loan:
26900.00
Date:
2018-06-25
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2018-06-25
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,000
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,166.79
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $26,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State