Search icon

ATTARD COMMUNICATIONS, INC.

Company Details

Name: ATTARD COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1998 (27 years ago)
Date of dissolution: 11 Mar 2024
Entity Number: 2218609
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 20 FAIRWAY DR, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANET ATTARD DOS Process Agent 20 FAIRWAY DR, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
JANET ATTARD Chief Executive Officer 20 FAIRWAY DR, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 20 FAIRWAY DR, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-01-01 2024-03-12 Address 20 FAIRWAY DR, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2024-01-01 2024-01-01 Address 20 FAIRWAY DR, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-03-12 Address 20 FAIRWAY DR, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2006-02-17 2024-01-01 Address 20 FAIRWAY DR, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2004-01-14 2024-01-01 Address 20 FAIRWAY DR, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2004-01-14 2006-02-17 Address 20 FAIRWAY DR, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2000-02-29 2004-01-14 Address 20 FAIRWAY DR, CENTEREACH, NY, 11720, 1008, USA (Type of address: Service of Process)
2000-02-29 2004-01-14 Address 20 FAIRWAY DR, CENTEREACH, NY, 11720, 1008, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240312001387 2024-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-11
240101042184 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220505002149 2022-05-05 BIENNIAL STATEMENT 2022-01-01
140224002658 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120131003207 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100201003098 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080116002959 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060217002910 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040114002644 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020128002173 2002-01-28 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5015698309 2021-01-23 0235 PPS 20 Fairway Dr, South Setauket, NY, 11720-1008
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2685
Loan Approval Amount (current) 2685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Setauket, SUFFOLK, NY, 11720-1008
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 2695.23
Forgiveness Paid Date 2021-06-15
2649557402 2020-05-06 0235 PPP 20 FAIRWAY DR, SOUTH SETAUKET, NY, 11720
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2582
Loan Approval Amount (current) 2582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH SETAUKET, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 511210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 2598.69
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Feb 2025

Sources: New York Secretary of State