Search icon

A-TECH OF NY INC.

Company Details

Name: A-TECH OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2005 (20 years ago)
Entity Number: 3240256
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: 156 HYATT AVE, YONKERS, NY, United States, 10704
Address: 156 HYATT AVENUE, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-457-5169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FIONA KERLY Chief Executive Officer 156 HYATT AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 HYATT AVENUE, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
1230388-DCA Active Business 2006-06-14 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
110822002042 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090804002261 2009-08-04 BIENNIAL STATEMENT 2009-08-01
080204003023 2008-02-04 BIENNIAL STATEMENT 2007-08-01
050805000777 2005-08-05 CERTIFICATE OF INCORPORATION 2005-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586959 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3586960 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3285589 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285590 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
2965141 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2965140 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500723 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
2500722 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2010402 LICENSEDOC10 INVOICED 2015-03-06 10 License Document Replacement
1880028 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6968218407 2021-02-11 0202 PPS 156 Hyatt Ave, Yonkers, NY, 10704-3635
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25535
Loan Approval Amount (current) 25535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-3635
Project Congressional District NY-16
Number of Employees 2
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25840.02
Forgiveness Paid Date 2022-05-02
2494087310 2020-04-29 0202 PPP 156 Hyatt Ave, Yonkers, NY, 10704
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25535
Loan Approval Amount (current) 25535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25862.41
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State