Search icon

ADVANCED CONTROLS & AUTOMATION L.L.C.

Company Details

Name: ADVANCED CONTROLS & AUTOMATION L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2006 (19 years ago)
Entity Number: 3357174
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 622 GROOMS RD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
ADVANCED CONTROLS & AUTOMATION L.L.C. DOS Process Agent 622 GROOMS RD, CLIFTON PARK, NY, United States, 12065

Filings

Filing Number Date Filed Type Effective Date
220801002741 2022-08-01 BIENNIAL STATEMENT 2022-05-01
201208060382 2020-12-08 BIENNIAL STATEMENT 2020-05-01
140611006529 2014-06-11 BIENNIAL STATEMENT 2014-05-01
100713002836 2010-07-13 BIENNIAL STATEMENT 2010-05-01
080609002871 2008-06-09 BIENNIAL STATEMENT 2008-05-01
060505001323 2006-05-05 CERTIFICATE OF AMENDMENT 2006-05-05
060503001000 2006-05-03 ARTICLES OF ORGANIZATION 2006-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4249687101 2020-04-13 0248 PPP 574 hudson river rd, WATERFORD, NY, 12188-1918
Loan Status Date 2021-03-17
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 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERFORD, SARATOGA, NY, 12188-1918
Project Congressional District NY-20
Number of Employees 5
NAICS code 334112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20949
Forgiveness Paid Date 2020-11-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State