Search icon

AMERICAN TECHNOLOGY LABS INC.

Company claim

Is this your business?

Get access!

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 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
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 Address 800 ROUTE 146, SUITE 496, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
296202.00
Total Face Value Of Loan:
296202.00
Date:
2020-04-15
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:
297000.00
Total Face Value Of Loan:
297000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297000
Current Approval Amount:
297000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
299074.93
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296202
Current Approval Amount:
296202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
298019.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State