Search icon

ADVANCED TECHNOLOGY SALES, INC.

Company Details

Name: ADVANCED TECHNOLOGY SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1989 (36 years ago)
Entity Number: 1366398
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 16 WAGONWHEEL LANE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN CAMEN Chief Executive Officer 16 WAGONWHEEL LANE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 WAGONWHEEL LANE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1993-08-16 1997-07-01 Address 16 WAGONWHEEL LANE, DIX HILLS, NY, 11706, 5028, USA (Type of address: Chief Executive Officer)
1993-08-16 2003-06-25 Address 16 WAGONWHEEL LANE, DIX HILLS, NY, 11746, 5028, USA (Type of address: Principal Executive Office)
1993-02-10 1993-08-16 Address 16 WAGONWHEEL AVE, DIX HILLS, NY, 11746, 5028, USA (Type of address: Chief Executive Officer)
1993-02-10 1993-08-16 Address 16 WAGONWHEEL AVE, DIX HILLS, NY, 11746, 5028, USA (Type of address: Principal Executive Office)
1989-07-05 1993-08-16 Address 16 WAGONWHEEL LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130816002163 2013-08-16 BIENNIAL STATEMENT 2013-07-01
110721002697 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090727002886 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070716002978 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050826002091 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030625002310 2003-06-25 BIENNIAL STATEMENT 2003-07-01
010628002531 2001-06-28 BIENNIAL STATEMENT 2001-07-01
990729002015 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970701002318 1997-07-01 BIENNIAL STATEMENT 1997-07-01
930816002433 1993-08-16 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2327717410 2020-05-05 0235 PPP 2 GROUSE LN, LLOYD HARBOR, NY, 11743-1029
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 LLOYD HARBOR, SUFFOLK, NY, 11743-1029
Project Congressional District NY-01
Number of Employees 1
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21012.35
Forgiveness Paid Date 2021-03-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State