Search icon

ADVANCED NETWORK DESIGNS, INC.

Company Details

Name: ADVANCED NETWORK DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1995 (29 years ago)
Entity Number: 1979173
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Principal Address: 200 DONLIN DR, LIVERPOOL, NY, United States, 13088
Address: PO BOX 3755, SYRACUSE, NY, United States, 13220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3755, SYRACUSE, NY, United States, 13220

Chief Executive Officer

Name Role Address
PETER K KNOWLES Chief Executive Officer 200 DONLIN DR, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1997-12-17 2000-02-09 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-12-06 1997-12-17 Address 200 DONLIN DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002162 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120210002492 2012-02-10 BIENNIAL STATEMENT 2011-12-01
100128002588 2010-01-28 BIENNIAL STATEMENT 2009-12-01
080123002100 2008-01-23 BIENNIAL STATEMENT 2007-12-01
060130002707 2006-01-30 BIENNIAL STATEMENT 2005-12-01
040113002519 2004-01-13 BIENNIAL STATEMENT 2003-12-01
020122002151 2002-01-22 BIENNIAL STATEMENT 2001-12-01
000209002909 2000-02-09 BIENNIAL STATEMENT 1999-12-01
971217002135 1997-12-17 BIENNIAL STATEMENT 1997-12-01
951206000016 1995-12-06 CERTIFICATE OF INCORPORATION 1995-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2008307702 2020-05-01 0248 PPP 200 DONLIN DR, LIVERPOOL, NY, 13088
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6720
Loan Approval Amount (current) 6720
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 LIVERPOOL, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6781.1
Forgiveness Paid Date 2021-04-01
4540008403 2021-02-06 0248 PPS 200 Donlin Dr, Liverpool, NY, 13088-5402
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4180
Loan Approval Amount (current) 4180
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 Liverpool, ONONDAGA, NY, 13088-5402
Project Congressional District NY-22
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4210.5
Forgiveness Paid Date 2021-11-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State