Search icon

ADVANCED TECHNICAL SOLUTIONS, INC.

Company Details

Name: ADVANCED TECHNICAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2008 (17 years ago)
Entity Number: 3618926
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2986 NAVAJO STREET, YORKTOWN HEIGHTS, NY, United States, 10598

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 TECHNICAL SOLUTIONS 401(K) PROFIT SHARING PLAN 2023 392071226 2024-08-16 ADVANCED TECHNICAL SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 9142148230
Plan sponsor’s address P.O. BOX 28, YORKTOWN HEIGHTS, NY, 10598
ADVANCED TECHNICAL SOLUTIONS, INC. CASH BALANCE PLAN 2023 392071226 2024-10-11 ADVANCED TECHNICAL SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 9142148230
Plan sponsor’s address P.O. BOX 28, YORKTOWN HEIGHTS, NY, 10598
ADVANCED TECHNICAL SOLUTIONS, INC. CASH BALANCE PLAN 2022 392071226 2023-08-10 ADVANCED TECHNICAL SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 9142148230
Plan sponsor’s address P.O. BOX 28, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2023-08-10
Name of individual signing DAVID WRIGHT
ADVANCED TECHNICAL SOLUTIONS 401(K) PROFIT SHARING PLAN 2022 392071226 2023-10-02 ADVANCED TECHNICAL SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 9142148230
Plan sponsor’s address PO BOX 28, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing DAVID WRIGHT
ADVANCED TECHNICAL SOLUTIONS 401(K) PROFIT SHARING PLAN 2021 392071226 2022-10-12 ADVANCED TECHNICAL SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 9142148230
Plan sponsor’s address PO BOX 28, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing DAVID WRIGHT
ADVANCED TECHNICAL SOLUTIONS, INC. CASH BALANCE PLAN 2021 392071226 2022-10-12 ADVANCED TECHNICAL SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 9142148230
Plan sponsor’s address P.O. BOX 28, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing DAVID WRIGHT
ADVANCED TECHNICAL SOLUTIONS, INC. CASH BALANCE PLAN 2020 392071226 2021-10-14 ADVANCED TECHNICAL SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 9142148230
Plan sponsor’s address P.O. BOX 28, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing DAVID WRIGHT
ADVANCED TECHNICAL SOLUTIONS 401(K) PROFIT SHARING PLAN 2020 392071226 2021-10-14 ADVANCED TECHNICAL SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 9142148230
Plan sponsor’s address PO BOX 28, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing DAVID WRIGHT

Chief Executive Officer

Name Role Address
YUVAL YANIV Chief Executive Officer 2986 NAVAJO STREET, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2986 NAVAJO STREET, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2010-01-22 2014-02-18 Address 296 ALDEN ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2010-01-22 2014-02-18 Address 175 PHYLLIS CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2008-01-17 2010-01-22 Address 296 ALDEN ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140218002317 2014-02-18 BIENNIAL STATEMENT 2014-01-01
100122002650 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080117000016 2008-01-17 CERTIFICATE OF INCORPORATION 2008-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9790528303 2021-01-31 0202 PPS 8 Lupi Plz, Mahopac, NY, 10541-3766
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64582
Loan Approval Amount (current) 64582
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 Mahopac, PUTNAM, NY, 10541-3766
Project Congressional District NY-17
Number of Employees 3
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65054.92
Forgiveness Paid Date 2021-11-01
1698457703 2020-05-01 0202 PPP 8 LUPI PLZ, MAHOPAC, NY, 10541
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 333999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50435.56
Forgiveness Paid Date 2021-03-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State