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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
3638.00
Total Face Value Of Loan:
3638.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3638
Current Approval Amount:
3638
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3669.5

Date of last update: 30 Mar 2025

Sources: New York Secretary of State