Search icon

ADVANCED MEDICAL SYSTEMS, INC.

Company Details

Name: ADVANCED MEDICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2005 (20 years ago)
Entity Number: 3195872
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 1490 SARATOGA RD, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED MEDICAL SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2017 202706041 2018-05-11 ADVANCED MEDICAL SYSTEMS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5185812540
Plan sponsor’s address 1490 SARATOGA RD ROUTE 50, BALLSTON SPA, NY, 12020

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing AMY MCGARITY

Chief Executive Officer

Name Role Address
JAMES P PARATORE Chief Executive Officer 1490 SARATOGA RD, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1490 SARATOGA RD, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2010-02-17 2013-05-10 Address 220 CHURCH AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2010-02-17 2013-05-10 Address 220 CHURCH AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2010-02-17 2013-05-10 Address 220 CHURCH AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2005-04-25 2010-02-17 Address 5 CASE STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211112002315 2021-11-12 BIENNIAL STATEMENT 2021-11-12
130510002412 2013-05-10 BIENNIAL STATEMENT 2013-04-01
100217002678 2010-02-17 BIENNIAL STATEMENT 2009-04-01
050425001201 2005-04-25 CERTIFICATE OF INCORPORATION 2005-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1630278501 2021-02-19 0248 PPS 1490 Saratoga Rd, Ballston Spa, NY, 12020-3667
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 19309
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-3667
Project Congressional District NY-20
Number of Employees 1
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19435.96
Forgiveness Paid Date 2021-10-25
7664547106 2020-04-14 0248 PPP 1490 Saratoga Road, Ballston Spa, NY, 12020
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) 67068
Loan Approval Amount (current) 22285
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-0001
Project Congressional District NY-20
Number of Employees 6
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22482.21
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State