Search icon

ADVANCED MULTIMEDIA DEVICES, INC.

Company Details

Name: ADVANCED MULTIMEDIA DEVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1997 (28 years ago)
Date of dissolution: 09 May 2022
Entity Number: 2114631
ZIP code: 11735
County: New York
Place of Formation: New York
Address: 95 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5HMP5 Active Non-Manufacturer 2009-06-05 2024-03-03 2025-09-10 2022-03-09

Contact Information

POC EDWARD BAKER
Phone +1 631-531-8888
Address 95 SHERWOOD AVE, FARMINGDALE, NY, 11735 1717, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED MULTIMEDIA DEVICES, INC. 401(K) PROFIT SHARING PLAN 2012 133932376 2013-12-06 ADVANCED MULTIMEDIA DEVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 812990
Sponsor’s telephone number 6315318888
Plan sponsor’s address 95 SHERWOOD AVENUE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2013-12-06
Name of individual signing SOMCHAL TANG
ADVANCED MULTIMEDIA DEVICES, INC. 401(K) PROFIT SHARING PLAN 2011 133932376 2013-01-04 ADVANCED MULTIMEDIA DEVICES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 812990
Sponsor’s telephone number 6315318888
Plan sponsor’s address 95 SHERWOOD AVENUE, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 133932376
Plan administrator’s name ADVANCED MULTIMEDIA DEVICES, INC.
Plan administrator’s address 95 SHERWOOD AVENUE, FARMINGDALE, NY, 11735
Administrator’s telephone number 6315318888

Signature of

Role Plan administrator
Date 2013-01-04
Name of individual signing SOMCHAL TANG
ADVANCED MULTIMEDIA DEVICES, INC. 401(K) PROFIT SHARING PLAN 2010 133932376 2011-05-10 ADVANCED MULTIMEDIA DEVICES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 812990
Sponsor’s telephone number 6315318888
Plan sponsor’s address 95 SHERWOOD AVENUE, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 133932376
Plan administrator’s name ADVANCED MULTIMEDIA DEVICES, INC.
Plan administrator’s address 95 SHERWOOD AVENUE, FARMINGDALE, NY, 11735
Administrator’s telephone number 6315318888

Signature of

Role Plan administrator
Date 2011-05-10
Name of individual signing SOMCHAL TANG
ADVANCED MULTIMEDIA DEVICES, INC. PROFIT SHARING 2009 133932376 2010-10-12 ADVANCED MULTIMEDIA DEVICES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 812990
Sponsor’s telephone number 6315318888
Plan sponsor’s address 95 SHERWOOD AVENUE, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 133932376
Plan administrator’s name ADVANCED MULTIMEDIA DEVICES, INC.
Plan administrator’s address 95 SHERWOOD AVENUE, FARMINGDALE, NY, 11735
Administrator’s telephone number 6315318888

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing SOMCHAL TANG
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing SOMCHAL TANG

DOS Process Agent

Name Role Address
SOMCHAL S TANG DOS Process Agent 95 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
SOMCHAL S TANG Chief Executive Officer 95 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2021-03-08 2022-10-01 Address 95 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2009-03-06 2021-03-08 Address 95 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2009-03-06 2022-10-01 Address 95 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2007-02-26 2009-03-06 Address 200 FRANK ROAD, HICKSVILLE, NY, 11801, 3648, USA (Type of address: Service of Process)
2007-02-26 2009-03-06 Address 200 FRANK ROAD, HICKSVILLE, NY, 11801, 3648, USA (Type of address: Principal Executive Office)
2007-02-26 2009-03-06 Address 200 FRANK ROAD, HICKSVILLE, NY, 11801, 3648, USA (Type of address: Chief Executive Officer)
2003-03-06 2007-02-26 Address 200 FRANK RD, HICKSVILLE, NY, 11801, 3648, USA (Type of address: Principal Executive Office)
2003-03-06 2007-02-26 Address 200 FRANK RD, HICKSVILLE, NY, 11801, 3648, USA (Type of address: Chief Executive Officer)
2003-03-06 2007-02-26 Address 200 FRANK RD, HICKSVILLE, NY, 11801, 3648, USA (Type of address: Service of Process)
2001-02-20 2003-03-06 Address 31 WATERMILL LN, GREAT NECK, NY, 11021, 4234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221001000805 2022-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-09
210308060671 2021-03-08 BIENNIAL STATEMENT 2021-02-01
190214060248 2019-02-14 BIENNIAL STATEMENT 2019-02-01
150224006107 2015-02-24 BIENNIAL STATEMENT 2015-02-01
130206006478 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110228002557 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090306002720 2009-03-06 BIENNIAL STATEMENT 2009-02-01
070226002748 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050316002287 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030306002984 2003-03-06 BIENNIAL STATEMENT 2003-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V652A00752 2010-04-30 2010-05-06 2010-05-06
Unique Award Key CONT_AWD_V652A00752_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0160::TAS GENERAL PURPOSE INFORMATION EQ
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient ADVANCED MULTIMEDIA DEVICES, INC.
UEI RA5NCTFGQNM6
Legacy DUNS 013006775
Recipient Address UNITED STATES, 95 SHERWOOD AVE, FARMINGDALE, 117351717

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3623795005 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 ADVANCED MULTIMEDIA DEVICES, INC.
Recipient Name Raw ADVANCED MULTIMEDIA DEVICES, INC.
Recipient DUNS 791825974
Recipient Address 200 FRANK ROAD, HICKSVILLE, NASSAU, NEW YORK, 11801-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 15705.00
Face Value of Direct Loan 506600.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5651128303 2021-01-25 0235 PPS 95 Sherwood Ave, Farmingdale, NY, 11735-1717
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105600
Loan Approval Amount (current) 105600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1717
Project Congressional District NY-02
Number of Employees 6
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106216
Forgiveness Paid Date 2021-08-31
7230237110 2020-04-14 0235 PPP 95 Sherwood Ave, Farmingdale, NY, 11735-1717
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105600
Loan Approval Amount (current) 105600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1717
Project Congressional District NY-02
Number of Employees 11
NAICS code 334416
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106353.87
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: New York Secretary of State