Search icon

ADVANCED ELECTRICAL SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED ELECTRICAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2001 (24 years ago)
Entity Number: 2601890
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Principal Address: 283 HOWELL AVENUE, RIVERHEAD, NY, United States, 11901
Address: PO BOX 787, SOUTHAMPTON, NY, United States, 11969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A SANCHEZ Chief Executive Officer PO BOX 787, SOUTHAMPTON, NY, United States, 11969

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 787, SOUTHAMPTON, NY, United States, 11969

Form 5500 Series

Employer Identification Number (EIN):
113586241
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-23 2011-02-24 Address 283 HOWELL AVE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2005-03-23 2011-02-24 Address PO BOX 787, SOUTHAMPTON, NY, 11969, 0787, USA (Type of address: Service of Process)
2003-01-27 2011-02-24 Address PO BOX 787, SOUTHAMPTON, NY, 11969, 0787, USA (Type of address: Chief Executive Officer)
2003-01-27 2005-03-23 Address 15 CANAL ROAD, HAMPTON BAYS, NY, 11946, 1602, USA (Type of address: Principal Executive Office)
2001-02-05 2005-03-23 Address P.O. BOX 787, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301002554 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110224002155 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090217003003 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070213002700 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050323002417 2005-03-23 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
70637.50
Total Face Value Of Loan:
70637.50
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
113700.00
Total Face Value Of Loan:
113700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113700
Current Approval Amount:
113700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114941.23
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70637.5
Current Approval Amount:
70637.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71249.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State