Search icon

ADVANCED PLASTIC AND MATERIAL TESTING, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED PLASTIC AND MATERIAL TESTING, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1989 (36 years ago)
Entity Number: 1328188
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 42 DUTCH MILL ROAD, ITHACA, NY, United States, 14850
Principal Address: 42 DUTCH MILL ROAD, WARREN ROAD BUSINESS PARK, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA WANAGEL Chief Executive Officer 42 DUTCH MILL RD, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
ADVANCED PLASTIC AND MATERIAL TESTING, INCORPORATED DOS Process Agent 42 DUTCH MILL ROAD, ITHACA, NY, United States, 14850

Unique Entity ID

CAGE Code:
0SA19
UEI Expiration Date:
2018-07-25

Business Information

Doing Business As:
APM TESTING
Activation Date:
2017-07-25
Initial Registration Date:
2013-01-02

Commercial and government entity program

CAGE number:
0SA19
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-08-02

Contact Information

POC:
JOSHUA WANAGEL
Corporate URL:
www.apmtesting.com

History

Start date End date Type Value
2007-03-28 2011-03-09 Address 42 DUTCH MILL RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1994-05-19 2021-02-04 Address 42 DUTCH MILL ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1993-05-11 2007-03-28 Address 42 DUTCH MILL ROAD, WARREN ROAD BUSINESS PARK, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1989-02-22 1994-05-19 Address INC., 42 DUTCH MILL ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060386 2021-02-04 BIENNIAL STATEMENT 2021-02-01
130327006142 2013-03-27 BIENNIAL STATEMENT 2013-02-01
110309002557 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090202002877 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070328003059 2007-03-28 BIENNIAL STATEMENT 2007-02-01

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:
174427.50
Total Face Value Of Loan:
174427.50
Date:
2020-04-08
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:
174200.00
Total Face Value Of Loan:
174200.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$174,427.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,427.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$175,545.75
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $174,424.5
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$174,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$175,154.52
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $174,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State