Search icon

ADVANCED CONSTRUCTION SYSTEMS, INC.

Company Details

Name: ADVANCED CONSTRUCTION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2003 (22 years ago)
Entity Number: 2917060
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: EIGHT WILLOWBROOK HEIGHTS, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT DELUCA DOS Process Agent EIGHT WILLOWBROOK HEIGHTS, POUGHKEEPSIE, NY, United States, 12603

Filings

Filing Number Date Filed Type Effective Date
121101000063 2012-11-01 ERRONEOUS ENTRY 2012-11-01
DP-2134966 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
100604000026 2010-06-04 ERRONEOUS ENTRY 2010-06-04
DP-1806320 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030610000030 2003-06-10 CERTIFICATE OF INCORPORATION 2003-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2880957200 2020-04-16 0202 PPP 50 WILDWOOD DR, WAPPINGERS FALLS, NY, 12590-3028
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51465.1
Loan Approval Amount (current) 51465.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-3028
Project Congressional District NY-18
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51996.57
Forgiveness Paid Date 2021-05-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State