Search icon

ADVANCED COMPOUNDS INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED COMPOUNDS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2006 (19 years ago)
Entity Number: 3341287
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 60 ALEXANDER CT, NANUET, NY, United States, 10954
Principal Address: 95 NEW CLARKSTOWN RD, STE 205, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER KOMONCHAK DOS Process Agent 60 ALEXANDER CT, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
ROGER KOMONCHAK Chief Executive Officer 95 NEW CLARKSTOWN RD, STE 205, NANUET, NY, United States, 10954

Links between entities

Type:
Headquarter of
Company Number:
000-544-219
State:
Alabama

History

Start date End date Type Value
2018-12-20 2019-05-28 Address 400 RELLA BLVD., STE 165, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2018-12-20 2019-05-28 Address 400 RELLA BLVD, STE 165, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2018-12-20 2020-10-29 Address 60 ALEXANDER CT., NANUET, NY, 10954, USA (Type of address: Service of Process)
2006-03-29 2018-12-20 Address 120 HEITMAN DRIVE, UNIT D, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201029060328 2020-10-29 BIENNIAL STATEMENT 2020-03-01
190528002041 2019-05-28 AMENDMENT TO BIENNIAL STATEMENT 2018-03-01
181220002021 2018-12-20 BIENNIAL STATEMENT 2018-03-01
060329000871 2006-03-29 CERTIFICATE OF INCORPORATION 2006-03-29

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31550.00
Total Face Value Of Loan:
31550.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31550
Current Approval Amount:
31550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31836

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State