Search icon

AMERICAN TECHNOLOGY LABS INC.

Company Details

Name: AMERICAN TECHNOLOGY LABS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038384
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 800 ROUTE 146, SUITE 496, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN TECHNOLOGY LABS INC. DOS Process Agent 800 ROUTE 146, SUITE 496, CLIFTON PARK, NY, United States, 12065

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SRIDHAR ARVAPALLY Chief Executive Officer 800 ROUTE 146, SUITE 496, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 800 ROUTE 146, SUITE 496, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-02-11 2025-01-02 Address 800 ROUTE 146, SUITE 496, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2024-02-11 2025-01-02 Address 800 ROUTE 146, SUITE 496, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-02-11 2024-02-11 Address 800 ROUTE 146, SUITE 496, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-02-11 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2017-01-03 2024-02-11 Address 800 ROUTE 146, SUITE 496, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2017-01-03 2024-02-11 Address 800 ROUTE 146, SUITE 496, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2015-09-04 2017-01-03 Address 400 CLIFTON CORPORATE PKWY, SUITE 480, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2015-09-04 2017-01-03 Address 400 CLIFTON CORPORATE PKWY, SUITE 480, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2015-09-04 2017-01-03 Address 400 CLIFTON CORPORATE PKWY, SUITE 480, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250102006073 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240211000224 2024-02-11 BIENNIAL STATEMENT 2024-02-11
210104061545 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060117 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103008376 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150904002015 2015-09-04 BIENNIAL STATEMENT 2015-01-01
130423000075 2013-04-23 CERTIFICATE OF CHANGE 2013-04-23
130322002332 2013-03-22 BIENNIAL STATEMENT 2013-01-01
110105000423 2011-01-05 CERTIFICATE OF INCORPORATION 2011-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8836578309 2021-01-30 0248 PPS 800 Route 146 Ste 496, Clifton Park, NY, 12065-3910
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296202
Loan Approval Amount (current) 296202
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 Clifton Park, SARATOGA, NY, 12065-3910
Project Congressional District NY-20
Number of Employees 13
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298019.79
Forgiveness Paid Date 2021-10-07
8415277101 2020-04-15 0248 PPP 800 Route 146, CLIFTON PARK, NY, 12065
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297000
Loan Approval Amount (current) 297000
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 Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 13
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299074.93
Forgiveness Paid Date 2021-01-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State