Search icon

ACTUARIAL & TECHNICAL SOLUTIONS, INC.

Headquarter

Company Details

Name: ACTUARIAL & TECHNICAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1989 (36 years ago)
Entity Number: 1380750
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 1767 VETERANS MEMORIAL HIGHWAY, SUITE 16, ISLANDIA, NY, United States, 11749
Principal Address: 1767 VETERANS MEMORIAL HWY., SUITE 16, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACTUARIAL & TECHNICAL SOLUTIONS, INC. DOS Process Agent 1767 VETERANS MEMORIAL HIGHWAY, SUITE 16, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
DAVID K. RAIKOWSKI Chief Executive Officer 1767 VETERANS MEMORIAL HWY, STE 16, ISLANDIA, NY, United States, 11749

Links between entities

Type:
Headquarter of
Company Number:
0734669
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
133539401
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 3900 VETERANS MEMORIAL HWY, STE 300, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 1767 VETERANS MEMORIAL HWY, STE 16, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-19 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-12 2023-08-01 Address 3900 VETERANS MEMORIAL HWY, STE 300, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801002043 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220831002947 2022-08-31 BIENNIAL STATEMENT 2021-08-01
190812060434 2019-08-12 BIENNIAL STATEMENT 2019-08-01
190618000327 2019-06-18 CERTIFICATE OF CHANGE 2019-06-18
170807006576 2017-08-07 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
178926.00
Total Face Value Of Loan:
178926.00
Date:
2020-04-28
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:
161600.00
Total Face Value Of Loan:
161600.00
Date:
2019-02-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
998000.00
Total Face Value Of Loan:
998000.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178926
Current Approval Amount:
178926
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
181222.22
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161600
Current Approval Amount:
161600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
163902.8

Date of last update: 16 Mar 2025

Sources: New York Secretary of State