Search icon

ADVANCED INTERCONNECT MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED INTERCONNECT MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1994 (31 years ago)
Entity Number: 1792775
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 780 CANNING PARKWAY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DURST Chief Executive Officer 780 CANNING PARKWAY, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 780 CANNING PARKWAY, VICTOR, NY, United States, 14564

Unique Entity ID

CAGE Code:
5UT07
UEI Expiration Date:
2020-07-08

Business Information

Activation Date:
2019-05-10
Initial Registration Date:
2010-01-05

Commercial and government entity program

CAGE number:
5UT07
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-05-11
CAGE Expiration:
2024-05-10

Contact Information

POC:
STEPHEN YOST
Corporate URL:
http://www.aim-mfg.com

Form 5500 Series

Employer Identification Number (EIN):
161451860
Plan Year:
2011
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-24 2012-04-04 Address 780 CANNING PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2008-02-14 2010-03-24 Address 60 CARLSON RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2006-03-24 2008-02-14 Address THOMAS HESS, 60 CARLSON RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2006-03-24 2010-03-24 Address 320 N WASHINGTON ST, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2004-01-30 2006-03-24 Address 60 CARLSON ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002067 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120404002851 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100324002098 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080214003499 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060324002177 2006-03-24 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

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:
452500.00
Total Face Value Of Loan:
452500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-15
Type:
Planned
Address:
780 CANNING PARKWAY, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-10-08
Type:
Planned
Address:
60 CARLSON ROAD, ROCHESTER, NY, 14610
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$452,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$452,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$455,252.71
Servicing Lender:
The North Side Bank and Trust Company
Use of Proceeds:
Payroll: $452,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State