Search icon

ATS CONSULTING GROUP CORP.

Company Details

Name: ATS CONSULTING GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2005 (20 years ago)
Entity Number: 3173210
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3159 WINTON ROAD SOUTH, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G8MZX26AQ136 2024-10-15 24 OAK MILLS XING, WEST HENRIETTA, NY, 14586, 9633, USA 24 OAK MILLS XING, WEST HENRIETTA, NY, 14586, 9633, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-11-01
Initial Registration Date 2023-10-16
Entity Start Date 2005-05-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512, 541519, 541690, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAN GARRETT
Role SECRETARY
Address 95 BRADFORD RD, PITTSFORD, NY, 14534, USA
Government Business
Title PRIMARY POC
Name DAN GARRETT
Role SECRETARY
Address 95 BRADFORD RD, PITTSFORD, NY, 14534, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
78XM5 Active Non-Manufacturer 2014-10-24 2024-03-11 No data No data

Contact Information

POC DANIEL J. GARRETT
Phone +1 585-475-0605
Address 333 METRO PARK STE F102, ROCHESTER, MONROE, NY, 14623 2643, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3159 WINTON ROAD SOUTH, ROCHESTER, NY, United States, 14623

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JASON R CANTIE Chief Executive Officer 3159 WINTON ROAD SOUTH, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2007-06-05 2009-03-04 Address 24 OAK MILLS CROSSING, W HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2007-06-05 2009-03-04 Address 24 OAK MILLS CROSSING, W HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
2007-06-05 2009-03-04 Address 24 OAK MILLS CROSSING, W HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2005-03-07 2007-06-05 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110323002190 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090304002241 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070605002781 2007-06-05 BIENNIAL STATEMENT 2007-03-01
050307000470 2005-03-07 CERTIFICATE OF INCORPORATION 2005-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3083318510 2021-02-22 0219 PPS 402 W Commercial St, East Rochester, NY, 14445-2283
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95208
Loan Approval Amount (current) 95208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-2283
Project Congressional District NY-25
Number of Employees 8
NAICS code 541690
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96255.29
Forgiveness Paid Date 2022-03-29
1931077105 2020-04-10 0219 PPP 395 Summit Point Dr Suite 5B, HENRIETTA, NY, 14467-9606
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74300
Loan Approval Amount (current) 74300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENRIETTA, MONROE, NY, 14467-9606
Project Congressional District NY-25
Number of Employees 8
NAICS code 541690
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74749.93
Forgiveness Paid Date 2020-11-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State