Search icon

ADVANCED CARE SOLUTIONS, INC.

Company Details

Name: ADVANCED CARE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1999 (26 years ago)
Entity Number: 2374321
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7453 MORGAN ROAD, LIVERPOOL, NY, United States, 13090
Principal Address: 3 OVERBROOK LN, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7453 MORGAN ROAD, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
JOHN J WILSON Chief Executive Officer 3 OVERBROOK LN, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2001-05-21 2017-11-30 Address 116 HARDING AVE SOUTH, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2001-05-21 2017-11-30 Address 116 HARDING AVE SOUTH, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2001-05-21 2017-11-30 Address 116 HARDING AVE SOUTH, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1999-05-04 2001-05-21 Address 116 HARDING STREET, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171130002030 2017-11-30 BIENNIAL STATEMENT 2017-05-01
130516002041 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110524002290 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090424002888 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070514002774 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050708002408 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030505002685 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010521002408 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990504000552 1999-05-04 CERTIFICATE OF INCORPORATION 1999-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7914378310 2021-01-28 0248 PPS 7453 Morgan Rd, Liverpool, NY, 13090-3957
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105220
Loan Approval Amount (current) 105220
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 Y
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-3957
Project Congressional District NY-22
Number of Employees 9
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106306.79
Forgiveness Paid Date 2022-02-17
5498897100 2020-04-13 0248 PPP 3 OVERBROOK LANE, BALDWINSVILLE, NY, 13027-1209
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78697.5
Loan Approval Amount (current) 78697.5
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 BALDWINSVILLE, ONONDAGA, NY, 13027-1209
Project Congressional District NY-22
Number of Employees 9
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79430.57
Forgiveness Paid Date 2021-03-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State