Search icon

AMBIANCE UNLIMITED, INC.

Company Details

Name: AMBIANCE UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1985 (40 years ago)
Entity Number: 1041991
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1650 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC LEIDIG Chief Executive Officer 1650 ROUTE 9, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1650 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
222670321
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-16 2003-02-19 Address 11 HANCOCK WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1992-12-16 2003-02-19 Address 80 WEST CIRCULAR ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1992-12-16 2003-02-19 Address 80 WEST CIRCULAR ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1990-02-01 1992-12-16 Address 5 CAROLINE STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1985-11-22 1990-02-01 Address 148 REGENT ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105061312 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102006216 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151120006100 2015-11-20 BIENNIAL STATEMENT 2015-11-01
131113006717 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111116002797 2011-11-16 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ12M0093
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-27
Description:
CLASSROOM AUDIO VISUAL EQUIPMENT
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
6110: ELECTRICAL CONTROL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
220695.00
Total Face Value Of Loan:
220695.00
Date:
2020-04-07
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:
133900.00
Total Face Value Of Loan:
220600.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220695
Current Approval Amount:
220695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
221853.65
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133900
Current Approval Amount:
220600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
222714.08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State