Search icon

A-TECH CENTER, INC.

Company Details

Name: A-TECH CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1995 (30 years ago)
Entity Number: 1890316
ZIP code: 10916
County: Orange
Place of Formation: New York
Principal Address: 3348 ROUTE 208, CAMPBELL HALL, NY, United States, 10916
Address: 3348 ROUTE 208, 3348 ROUTE 208, CAMPBELL HALL, NY, United States, 10916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A-TECH CENTER, INC. DOS Process Agent 3348 ROUTE 208, 3348 ROUTE 208, CAMPBELL HALL, NY, United States, 10916

Chief Executive Officer

Name Role Address
JAMES P SMITH JR Chief Executive Officer 3348 ROUTE 208, CAMPBELL HALL, NY, United States, 10916

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 3348 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2023-05-23 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2025-02-20 Address 3348 ROUTE 208, 3348 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
2023-05-23 2023-05-23 Address 3348 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2023-05-23 2025-02-20 Address 3348 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2019-01-04 2023-05-23 Address 3348 ROUTE 208, 3348 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
2017-01-13 2019-01-04 Address 3348 ROUTE 208, 3348 ROUTE 208, CAMPBELL, NY, 10916, USA (Type of address: Service of Process)
2005-06-24 2023-05-23 Address 3348 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2001-09-26 2017-01-13 Address C/O ADVANCE TESTING CO., INC., 3348 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
2001-01-23 2001-09-26 Address C/O ADVANCE TESTING CO INC, 3348 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220001775 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230523004036 2023-05-23 BIENNIAL STATEMENT 2023-01-01
210106061844 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190104060058 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170113006199 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150112006840 2015-01-12 BIENNIAL STATEMENT 2015-01-01
110127002196 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090127002460 2009-01-27 BIENNIAL STATEMENT 2009-01-01
050624002593 2005-06-24 BIENNIAL STATEMENT 2005-01-01
030305002302 2003-03-05 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3557728605 2021-03-17 0202 PPS 3348 State Route 208, Campbell Hall, NY, 10916-3508
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26007.37
Loan Approval Amount (current) 26007.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Campbell Hall, ORANGE, NY, 10916-3508
Project Congressional District NY-18
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26220.42
Forgiveness Paid Date 2022-01-12

Date of last update: 25 Feb 2025

Sources: New York Secretary of State