Search icon

ADVANCED DOCUMENT CONCEPTS INC.

Company Details

Name: ADVANCED DOCUMENT CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1996 (29 years ago)
Entity Number: 2028868
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 74 GENESEE ST., AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 GENESEE ST., AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
JONATHAN F ROBSON Chief Executive Officer 74 GENESEE ST., AUBURN, NY, United States, 13021

History

Start date End date Type Value
1998-05-01 2002-05-13 Address 144 GENESEE ST., AUBURN, NY, 13021, 3503, USA (Type of address: Chief Executive Officer)
1998-05-01 2002-05-13 Address 144 GENESEE ST., AUBURN, NY, 13021, 3503, USA (Type of address: Principal Executive Office)
1998-05-01 2002-05-13 Address 144 GENESEE ST., AUBURN, NY, 13021, 3503, USA (Type of address: Service of Process)
1996-05-13 1998-05-01 Address 38 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501007459 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006634 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140509006187 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120628002798 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100708002374 2010-07-08 BIENNIAL STATEMENT 2010-05-01
080519002829 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060526002013 2006-05-26 BIENNIAL STATEMENT 2006-05-01
040604002737 2004-06-04 BIENNIAL STATEMENT 2004-05-01
020513002196 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000509002349 2000-05-09 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9384517200 2020-04-28 0248 PPP 74 GENESEE ST, AUBURN, NY, 13021-3696
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12290
Loan Approval Amount (current) 12290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-3696
Project Congressional District NY-24
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12369.54
Forgiveness Paid Date 2020-12-28
6622318405 2021-02-10 0248 PPS 74 Genesee St The Phoenix Building, Auburn, NY, 13021-3696
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20233.35
Loan Approval Amount (current) 20233.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-3696
Project Congressional District NY-24
Number of Employees 3
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20445.24
Forgiveness Paid Date 2022-03-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State