Search icon

ADVANCED INFORMATION MANAGEMENT, INC.

Company Details

Name: ADVANCED INFORMATION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1996 (29 years ago)
Entity Number: 2044549
ZIP code: 12305
County: Livingston
Place of Formation: New York
Address: 620 UNION STREET, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANCED INFORMATION MANAGEMENT, INC. DOS Process Agent 620 UNION STREET, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
JEREMIAH G RUNDELL Chief Executive Officer 620 UNION STREET, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2024-03-12 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-06 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-20 2012-09-06 Address 7372 E. MAIN STREET, LIMA, NY, 14485, USA (Type of address: Principal Executive Office)
2001-03-20 2012-09-06 Address 7372 E. MAIN STREET, LIMA, NY, 14485, USA (Type of address: Chief Executive Officer)
2001-03-20 2012-09-06 Address 7372 EAST MAIN STREET, LIMA, NY, 14485, USA (Type of address: Service of Process)
1996-07-02 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-02 2001-03-20 Address 7372 EAST MAIN STREET, LIMA, NY, 14485, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140701006887 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120906006026 2012-09-06 BIENNIAL STATEMENT 2012-07-01
080911002734 2008-09-11 BIENNIAL STATEMENT 2008-07-01
010320002463 2001-03-20 BIENNIAL STATEMENT 2000-07-01
960702000214 1996-07-02 CERTIFICATE OF INCORPORATION 1996-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5665247004 2020-04-06 0248 PPP 120 ERIE BLVD Suite 2, SCHENECTADY, NY, 12305-2203
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381836.47
Loan Approval Amount (current) 381836.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12305-2203
Project Congressional District NY-20
Number of Employees 17
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 384901.62
Forgiveness Paid Date 2021-02-02
1916698602 2021-03-13 0248 PPS 120 Erie Blvd, Schenectady, NY, 12305-2234
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305882.5
Loan Approval Amount (current) 305882.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12305-2234
Project Congressional District NY-20
Number of Employees 21
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 309804.5
Forgiveness Paid Date 2022-06-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State