Search icon

ADMINISTRATIVE TASKS & THINGS, CORP.

Company Details

Name: ADMINISTRATIVE TASKS & THINGS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2001 (24 years ago)
Entity Number: 2655684
ZIP code: 11753
County: Nassau
Place of Formation: New York
Principal Address: 11 KEVIN COURT, JERICHO, NY, United States, 11753
Address: 100 JERICHO QUADRANGLE, SUITE 220, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL KAHN Chief Executive Officer 11 KEVIN COURT, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
KWM CPAS LLP DOS Process Agent 100 JERICHO QUADRANGLE, SUITE 220, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2017-05-26 2019-06-03 Address 125 JERICHO TURNPIKE, SUITE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2011-06-24 2017-05-26 Address 125 JERICHO TURNPIKE, SUITE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2003-06-16 2011-06-24 Address 11 KEVIN CT, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2003-06-16 2011-06-24 Address 11 KEVIN CT, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2003-06-16 2011-06-24 Address 125 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2001-06-28 2003-06-16 Address SHEFT KAHN & COMPANY LLP, 125 JERICHO TNPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060950 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603062022 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170526006054 2017-05-26 BIENNIAL STATEMENT 2015-06-01
130617006254 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110624002607 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090609002455 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070625002967 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050812002632 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030616002276 2003-06-16 BIENNIAL STATEMENT 2003-06-01
010628000718 2001-06-28 CERTIFICATE OF INCORPORATION 2001-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1282167401 2020-05-04 0235 PPP 100 JERICHO QUADRANGLE STE 220, JERICHO, NY, 11753-2702
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3638
Loan Approval Amount (current) 3638
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JERICHO, NASSAU, NY, 11753-2702
Project Congressional District NY-03
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3669.5
Forgiveness Paid Date 2021-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State