Search icon

ADVANCED SECURITY TRAINING INC.

Company Details

Name: ADVANCED SECURITY TRAINING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2009 (16 years ago)
Entity Number: 3830443
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 79 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA BOESCH-HENRY Chief Executive Officer 79 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
ADVANCED SECURITY TRAINING INC. DOS Process Agent 79 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-07-04 2023-07-04 Address 79 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2015-11-18 2023-07-04 Address 79 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2015-11-18 2023-07-04 Address 79 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2011-12-23 2015-11-18 Address 24 CROFT LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2011-12-23 2015-11-18 Address 24 CROFT LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2009-07-07 2023-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-07 2015-11-18 Address 24 CROFT LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704000819 2023-07-04 BIENNIAL STATEMENT 2023-07-01
211012001299 2021-10-12 BIENNIAL STATEMENT 2021-10-12
190719060035 2019-07-19 BIENNIAL STATEMENT 2019-07-01
170717006250 2017-07-17 BIENNIAL STATEMENT 2017-07-01
151118006075 2015-11-18 BIENNIAL STATEMENT 2015-07-01
130808002356 2013-08-08 BIENNIAL STATEMENT 2013-07-01
111223002043 2011-12-23 BIENNIAL STATEMENT 2011-07-01
091119000002 2009-11-19 CERTIFICATE OF AMENDMENT 2009-11-19
090707000021 2009-07-07 CERTIFICATE OF INCORPORATION 2009-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5018148706 2021-04-02 0235 PPS 79 W Main St, Smithtown, NY, 11787-2647
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13440
Loan Approval Amount (current) 13440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2647
Project Congressional District NY-01
Number of Employees 3
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13504.44
Forgiveness Paid Date 2021-10-12
1640828210 2020-07-30 0235 PPP 79 W MAIN ST, SMITHTOWN, NY, 11787-2603
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13440
Loan Approval Amount (current) 13440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-2603
Project Congressional District NY-01
Number of Employees 3
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13560.96
Forgiveness Paid Date 2021-07-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State