Search icon

ADS TECHNOLOGIES, INC.

Company Details

Name: ADS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2005 (20 years ago)
Entity Number: 3229798
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 12 YORKSHIRE DR, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADS TECHNOLOGIES, INC. DOS Process Agent 12 YORKSHIRE DR, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
ALLEN SAGAT Chief Executive Officer 12 YORKSHIRE DR, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2024-04-22 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-04-22 Address 12 YORKSHIRE DR, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2007-07-18 2024-04-22 Address 12 YORKSHIRE DR, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2007-07-18 2024-04-22 Address 12 YORKSHIRE DR, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2005-07-13 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-13 2007-07-18 Address 10 PEPPERILL COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422004037 2024-04-22 BIENNIAL STATEMENT 2024-04-22
190807060615 2019-08-07 BIENNIAL STATEMENT 2019-07-01
170705007666 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130909006076 2013-09-09 BIENNIAL STATEMENT 2013-07-01
110726002656 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090708002918 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070718003150 2007-07-18 BIENNIAL STATEMENT 2007-07-01
060127000221 2006-01-27 CERTIFICATE OF AMENDMENT 2006-01-27
050713000003 2005-07-13 CERTIFICATE OF INCORPORATION 2005-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1732937710 2020-05-01 0202 PPP 12 YORKSHIRE DR, SUFFERN, NY, 10901
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21045.23
Forgiveness Paid Date 2021-05-13

Date of last update: 11 Mar 2025

Sources: New York Secretary of State