Search icon

ADVANCED COLOR TECHNOLOGY INC.

Company Details

Name: ADVANCED COLOR TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1992 (32 years ago)
Entity Number: 1672743
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 28 APRICOT ROAD, MOUNT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANCED COLOR TECHNOLOGY INC. DOS Process Agent 28 APRICOT ROAD, MOUNT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
MARK GEOFFREY LEVINE Chief Executive Officer 28 APRICOT ROAD, MOUNT SINAI, NY, United States, 11766

History

Start date End date Type Value
2020-06-25 2020-10-15 Address 28 APRICOT ROAD, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)
1993-10-13 2020-06-25 Address 12 SUNRISE STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-10-13 2020-06-25 Address 12 SUNRISE STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1992-10-14 2020-06-25 Address ATTENTION: PRESIDENT, 80 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201015060177 2020-10-15 BIENNIAL STATEMENT 2020-10-01
200625060099 2020-06-25 BIENNIAL STATEMENT 2018-10-01
931013002636 1993-10-13 BIENNIAL STATEMENT 1993-10-01
921014000412 1992-10-14 CERTIFICATE OF INCORPORATION 1992-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1410048500 2021-02-18 0235 PPS 28 Apricot Rd, Mount Sinai, NY, 11766-1800
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31020
Loan Approval Amount (current) 31020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sinai, SUFFOLK, NY, 11766-1800
Project Congressional District NY-01
Number of Employees 2
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31212.53
Forgiveness Paid Date 2021-10-06
2878427707 2020-05-01 0235 PPP 28 APRICOT RD, MOUNT SINAI, NY, 11766
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29637
Loan Approval Amount (current) 29637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 323117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29904.85
Forgiveness Paid Date 2021-03-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State