Search icon

A.T.T.S., INC.

Company Details

Name: A.T.T.S., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2000 (25 years ago)
Entity Number: 2562947
ZIP code: 10541
County: Putnam
Place of Formation: New York
Principal Address: 75 Ellen Avenue, MAHOPAC, NY, United States, 10541
Address: 10 LUPI PLAZA, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD A TRUGLIA Chief Executive Officer 10 LUPI PLAZA, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION G TRUGLIA DOS Process Agent 10 LUPI PLAZA, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 10 LUPI PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 10 LUPI PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-10-18 Address 10 LUPI PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2023-05-19 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2024-10-18 Address 10 LUPI PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2002-11-07 2023-05-19 Address 10 LUPI PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2000-10-13 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-13 2023-05-19 Address 10 LUPI PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018002831 2024-10-18 BIENNIAL STATEMENT 2024-10-18
230519002165 2023-05-19 BIENNIAL STATEMENT 2022-10-01
041110002017 2004-11-10 BIENNIAL STATEMENT 2004-10-01
021107002388 2002-11-07 BIENNIAL STATEMENT 2002-10-01
001013000265 2000-10-13 CERTIFICATE OF INCORPORATION 2000-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8304307007 2020-04-08 0202 PPP 10 LUPI PLAZA, MAHOPAC, NY, 10541-3757
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-3757
Project Congressional District NY-17
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21345.79
Forgiveness Paid Date 2020-12-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State