Search icon

ADVANCED COMPUTER INNOVATIONS, INC.

Company Details

Name: ADVANCED COMPUTER INNOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1987 (37 years ago)
Entity Number: 1170268
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: DR VASANT D SAINI, 70 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR VASANT D SAINI Chief Executive Officer 70 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DR VASANT D SAINI, 70 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2008-02-11 2014-01-23 Address 656 KREAG ROAD, PITTSFORD, NY, 14534, 3730, USA (Type of address: Service of Process)
2008-02-11 2014-01-23 Address 656 KREAG ROAD, PITTSFORD, NY, 14534, 3730, USA (Type of address: Principal Executive Office)
2003-11-19 2014-01-23 Address 656 KREAG ROAD, PITTSFORD, NY, 14534, 3730, USA (Type of address: Chief Executive Officer)
2000-01-24 2008-02-11 Address 656 KREAG RD, PITTSFORD, NY, 14534, 3730, USA (Type of address: Principal Executive Office)
2000-01-24 2008-02-11 Address 656 KREAG RD, PITTSFORD, NY, 14534, 3730, USA (Type of address: Service of Process)
2000-01-24 2003-11-19 Address 656 KREAG RD, PITTSFORD, NY, 14534, 3730, USA (Type of address: Chief Executive Officer)
1997-12-05 2000-01-24 Address 656 KREAG ROAD (LOWER RIGHT), PITTFORD, NY, 14534, 3730, USA (Type of address: Chief Executive Officer)
1997-12-05 2000-01-24 Address 656 KREAG ROAD (LOWER RIGHT), PITTSFORD, NY, 14534, 3730, USA (Type of address: Principal Executive Office)
1997-12-05 2000-01-24 Address 656 KREAG ROAD (LOWER RIGHT), PITTSFORD, NY, 14534, 3730, USA (Type of address: Service of Process)
1992-12-14 1997-12-05 Address 30 BURNCOAT WAY, PITTSFORD, NY, 14534, 2216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170825000468 2017-08-25 CERTIFICATE OF AMENDMENT 2017-08-25
140123002292 2014-01-23 BIENNIAL STATEMENT 2013-12-01
120105002671 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091214002886 2009-12-14 BIENNIAL STATEMENT 2009-12-01
080211002751 2008-02-11 BIENNIAL STATEMENT 2007-12-01
060213002566 2006-02-13 BIENNIAL STATEMENT 2005-12-01
031119002366 2003-11-19 BIENNIAL STATEMENT 2003-12-01
000124002674 2000-01-24 BIENNIAL STATEMENT 1999-12-01
971205002539 1997-12-05 BIENNIAL STATEMENT 1997-12-01
940106002371 1994-01-06 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1709097110 2020-04-10 0219 PPP 70 OFFICE PARK WAY, PITTSFORD, NY, 14534-1728
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20375
Loan Approval Amount (current) 20375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-1728
Project Congressional District NY-25
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20529.63
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State