Search icon

ADVANCED CLOSETS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED CLOSETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1997 (28 years ago)
Entity Number: 2131749
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 51 TOLEDO STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 51 TOLEDO STREET, EAST FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KRISTIAN BELASIC Agent 51 TOLEDO STREET, FARMINGDALE, NY, 11735

Chief Executive Officer

Name Role Address
KRISTIAN BELASIC Chief Executive Officer 51 TOLEDO STREET, EAST FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2005-10-06 2009-03-26 Address 15 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2001-05-11 2005-10-06 Address 51 TOLEDO STREET, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1999-04-20 2001-05-11 Address 49-B TOLEDO STREET, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1999-04-20 2001-05-11 Address 49-B TOLEDO STREET, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1999-04-20 2001-05-11 Address 305 MONROE AVE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412006511 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110510002817 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090326002392 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070413003266 2007-04-13 BIENNIAL STATEMENT 2007-04-01
051006000946 2005-10-06 CERTIFICATE OF CHANGE 2005-10-06

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11725.00
Total Face Value Of Loan:
11725.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75200.00
Total Face Value Of Loan:
75200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11727.00
Total Face Value Of Loan:
11727.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,725
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,802.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,723
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$11,727
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,835.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,727

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State