Search icon

ADVANCED PIPING CORPORATION

Company Details

Name: ADVANCED PIPING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3174594
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 53 OVERLOOK DR, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 OVERLOOK DR, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
JEAN SECCEA Chief Executive Officer 53 OVERLOOK DR, FARMINGVILLE, NY, United States, 11738

Agent

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

History

Start date End date Type Value
2005-03-09 2007-07-24 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
DP-1977774 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
110407003046 2011-04-07 BIENNIAL STATEMENT 2011-03-01
070724002780 2007-07-24 BIENNIAL STATEMENT 2007-03-01
050309000553 2005-03-09 CERTIFICATE OF INCORPORATION 2005-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9914477101 2020-04-15 0219 PPP 1 Maynard Street, Rochester, NY, 14615
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-0381
Project Congressional District NY-25
Number of Employees 7
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47426.22
Forgiveness Paid Date 2021-03-23

Date of last update: 11 Mar 2025

Sources: New York Secretary of State