Search icon

OVERHEAD DOOR COMPANY OF AMSTERDAM, NEW YORK, INC.

Company Details

Name: OVERHEAD DOOR COMPANY OF AMSTERDAM, NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1978 (46 years ago)
Entity Number: 523990
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 403 W. MAIN ST, PO BOX 366, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS B. MOSHER Chief Executive Officer 403 W. MAIN ST, PO BOX 366, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 403 W. MAIN ST, PO BOX 366, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1978-11-28 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-11-28 1992-11-30 Address UPPER STEADWELLAVE, AMSTERDAM, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114002004 2021-01-14 BIENNIAL STATEMENT 2020-11-01
190117002068 2019-01-17 BIENNIAL STATEMENT 2018-11-01
161129002032 2016-11-29 BIENNIAL STATEMENT 2016-11-01
20151022041 2015-10-22 ASSUMED NAME LLC INITIAL FILING 2015-10-22
150122006358 2015-01-22 BIENNIAL STATEMENT 2014-11-01
121109002394 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101101002968 2010-11-01 BIENNIAL STATEMENT 2010-11-01
081023002501 2008-10-23 BIENNIAL STATEMENT 2008-11-01
070719000177 2007-07-19 ANNULMENT OF DISSOLUTION 2007-07-19
DP-1309849 1997-06-25 DISSOLUTION BY PROCLAMATION 1997-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1357397210 2020-04-15 0248 PPP 403 West Main Street, AMSTERDAM, NY, 12010
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61700
Loan Approval Amount (current) 61700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 9
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62362.64
Forgiveness Paid Date 2021-06-14
7190598909 2021-05-07 0248 PPS 403 W Main St, Amsterdam, NY, 12010-1024
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63517
Loan Approval Amount (current) 63517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-1024
Project Congressional District NY-21
Number of Employees 9
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 64099.96
Forgiveness Paid Date 2022-04-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State