Search icon

ADVANCED BILLING SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED BILLING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2004 (22 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 2999774
ZIP code: 12561
County: Orange
Place of Formation: New York
Address: 6 Chelsea Ct, New Paltz, NY, United States, 12561
Principal Address: 16 MAYBROOK RD, CAMPBELL HALL, NY, United States, 10916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER ALBANESE Chief Executive Officer 16 MAYBROOK RD, CAMPBELL HALL, NY, United States, 10916

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 Chelsea Ct, New Paltz, NY, United States, 12561

History

Start date End date Type Value
2021-09-24 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-29 2014-03-06 Address 1 RAILROAD AVE, STE 3-I, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2008-01-29 2014-03-06 Address 1 RAILROAD AVE, STE 3-I, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2008-01-29 2014-03-06 Address 1 RAILROAD AVE, STE 3-I, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2006-02-02 2008-01-29 Address 172 SOUTH ST, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211223000628 2021-12-22 CERTIFICATE OF MERGER 2021-12-31
210924000914 2021-09-24 BIENNIAL STATEMENT 2021-09-24
140306002045 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120202002644 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100113002071 2010-01-13 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
445070.00
Total Face Value Of Loan:
445070.00
Date:
2020-04-28
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:
445069.00
Total Face Value Of Loan:
445069.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$445,069
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$445,069
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$449,873.31
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $445,069
Jobs Reported:
39
Initial Approval Amount:
$445,070
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$445,070
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$448,557.4
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $445,067
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State