Search icon

ADVANCE CIRCUIT TECHNOLOGY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCE CIRCUIT TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1997 (28 years ago)
Entity Number: 2199373
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 19 JETVIEW DR, ROCHESTER, NY, United States, 14624
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW BAKKER Chief Executive Officer 19 JETVIEW DR, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Unique Entity ID

Unique Entity ID:
RPP1MFJEWLX3
CAGE Code:
4RSH2
UEI Expiration Date:
2026-06-05

Business Information

Activation Date:
2025-06-09
Initial Registration Date:
2007-05-22

Commercial and government entity program

CAGE number:
4RSH2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-09
CAGE Expiration:
2030-06-09
SAM Expiration:
2026-06-05

Contact Information

POC:
DOUG DOYLE
Corporate URL:
https://uec-corp.com/

Highest Level Owner

Vendor Certified:
2025-06-09
CAGE number:
9WMH1
Company Name:
ALBION PLATFORM HOLDINGS LLC

Immediate Level Owner

Vendor Certified:
2025-06-09
CAGE number:
1MCJ4
Company Name:
UEC ELECTRONICS, LLC

Form 5500 Series

Employer Identification Number (EIN):
161540452
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 19 JETVIEW DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-03-14 Address 19 JETVIEW DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 19 JETVIEW DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2025-01-22 2025-03-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250314003460 2025-03-14 CERTIFICATE OF CHANGE BY ENTITY 2025-03-14
250122003272 2025-01-22 BIENNIAL STATEMENT 2025-01-22
220518000045 2022-05-17 CERTIFICATE OF CHANGE BY ENTITY 2022-05-17
220502002324 2022-05-02 AMENDMENT TO BIENNIAL STATEMENT 2022-05-02
210813002090 2021-08-13 BIENNIAL STATEMENT 2021-08-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0016423FJ134
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-08-17
Description:
CIRCUIT CARD ASSEMBLIES
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
N0010423PZA95
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-07-14
Description:
MAINTENANCE CONTRACTS
Naics Code:
335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
N0016423FJ089
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-06-26
Description:
CIRCUIT CARD ASSEMBLY
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-467590.00
Total Face Value Of Loan:
0.00
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:
467590.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
467590.00
Total Face Value Of Loan:
467590.00
Date:
2020-04-30
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:
467590.00
Total Face Value Of Loan:
467590.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-19
Type:
Planned
Address:
19 JETVIEW DRIVE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$467,590
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$467,590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$470,057.84
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $467,590

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State