Search icon

ADVANTRON CORPORATION

Company Details

Name: ADVANTRON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1996 (29 years ago)
Entity Number: 2013209
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 33 DEXTER ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 DEXTER ROAD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
STEPHEN IANNUCCILLI Chief Executive Officer 33 DEXTER ROAD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 33 DEXTER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-11-09 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2024-03-01 Address 33 DEXTER ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2023-11-09 2023-11-09 Address 33 DEXTER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-11-09 2024-03-01 Address 33 DEXTER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2004-03-11 2023-11-09 Address 33 DEXTER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2000-03-23 2004-03-11 Address 33 DEXTER ROAD, YONKERS, NY, 10710, 2812, USA (Type of address: Chief Executive Officer)
1996-03-25 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-25 2023-11-09 Address 33 DEXTER ROAD, YONKERS, NY, 10710, 2812, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301057700 2024-03-01 BIENNIAL STATEMENT 2024-03-01
231109003991 2023-11-09 BIENNIAL STATEMENT 2022-03-01
200323060200 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180305006451 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302007311 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140324006082 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120507002681 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100318002217 2010-03-18 BIENNIAL STATEMENT 2010-03-01
080311002847 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060406002021 2006-04-06 BIENNIAL STATEMENT 2006-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4810685007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ADVANTRON CORPORATION
Recipient Name Raw ADVANTRON CORPORATION
Recipient DUNS 621112163
Recipient Address 9 INGALLS STREET STE 25, NYACK, ROCKLAND, NEW YORK, 10960-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4544588508 2021-02-26 0202 PPS 33 Dexter Rd, Yonkers, NY, 10710-2812
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26285
Loan Approval Amount (current) 26285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-2812
Project Congressional District NY-16
Number of Employees 2
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26626.34
Forgiveness Paid Date 2022-06-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State