Search icon

ADVANCED DISTRIBUTION SYSTEMS, INC.

Company Details

Name: ADVANCED DISTRIBUTION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1998 (27 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2245894
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 2296 KENMORE AVE, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P. MCCABE JR. Chief Executive Officer 2296 KENMORE AVE, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
ADVANCED DISTRIBUTION DOS Process Agent 2296 KENMORE AVE, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
1998-04-03 2000-06-08 Address 3808 OAK ORCHARD ROAD, ALBION, NY, 14411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1636744 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000608002180 2000-06-08 BIENNIAL STATEMENT 2000-04-01
980403000008 1998-04-03 CERTIFICATE OF INCORPORATION 1998-04-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
2416240.00
Total Face Value Of Loan:
2416240.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-23
Type:
Planned
Address:
275 OAK TREE ROAD, PALISADES, NY, 10964
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2416240
Current Approval Amount:
2416240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2385485.38

Date of last update: 31 Mar 2025

Sources: New York Secretary of State