Search icon

ADVANCED REPROGRAPHIC SOLUTIONS, INC.

Company Details

Name: ADVANCED REPROGRAPHIC SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2001 (24 years ago)
Entity Number: 2636145
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 20 HERITAGE PL SOUTH, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD RODRIGUEZ DOS Process Agent 20 HERITAGE PL SOUTH, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
RICHARD RODRIGUEZ Chief Executive Officer 20 HERITAGE PL SOUTH, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2007-06-18 2009-06-19 Address 56 34TH STREET, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2007-06-18 2009-06-19 Address 56 34TH STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2007-06-18 2009-06-19 Address 56 34TH STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2003-05-27 2007-06-18 Address 56 34TH ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2003-05-27 2007-06-18 Address 56 34TH ST, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2003-05-27 2007-06-18 Address 56 34TH ST, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2001-05-07 2003-05-27 Address 972 FERNDALE BLVD., CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220111002162 2022-01-11 BIENNIAL STATEMENT 2022-01-11
140212006339 2014-02-12 BIENNIAL STATEMENT 2013-05-01
110712002602 2011-07-12 BIENNIAL STATEMENT 2011-05-01
090619002477 2009-06-19 BIENNIAL STATEMENT 2009-05-01
070618002625 2007-06-18 BIENNIAL STATEMENT 2007-05-01
050714002604 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030527002587 2003-05-27 BIENNIAL STATEMENT 2003-05-01
010507000534 2001-05-07 CERTIFICATE OF INCORPORATION 2001-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3088748607 2021-03-16 0235 PPP 360 Commack Rd D, Deer Park, NY, 11729-5520
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15157
Loan Approval Amount (current) 15157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5520
Project Congressional District NY-02
Number of Employees 3
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15263.87
Forgiveness Paid Date 2021-12-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State