Search icon

ADVANCED MICRO COMPUTERS, INC.

Company Details

Name: ADVANCED MICRO COMPUTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1997 (28 years ago)
Entity Number: 2134094
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 1490 ROUTE 208, WALLKILL, NY, United States, 12589
Principal Address: 1490 RTE 208, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANCED MICRO COMPUTERS, INC. DOS Process Agent 1490 ROUTE 208, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
GERALD P MACK Chief Executive Officer 1490 RTE 208, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2005-06-10 2013-04-10 Address PO BOX 399, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1999-07-26 2005-06-10 Address 301 BORDEN RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1999-07-26 2005-06-10 Address 1490 RTE 208, POB 399, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
1999-07-26 2005-06-10 Address PO BOX 399, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1997-04-16 1999-07-26 Address 1490 ROUTE 208, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190417060322 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170404006797 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130410006200 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110615002592 2011-06-15 BIENNIAL STATEMENT 2011-04-01
090408002831 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070530002748 2007-05-30 BIENNIAL STATEMENT 2007-04-01
050610002049 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030326002545 2003-03-26 BIENNIAL STATEMENT 2003-04-01
990726002516 1999-07-26 BIENNIAL STATEMENT 1999-04-01
970416000401 1997-04-16 CERTIFICATE OF INCORPORATION 1997-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5853127109 2020-04-14 0202 PPP 1490 STATE ROUTE 208, WALLKILL, NY, 12589
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9150
Loan Approval Amount (current) 9150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WALLKILL, ULSTER, NY, 12589-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9265.82
Forgiveness Paid Date 2021-08-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State