Search icon

A.T. SOLUTIONS, INC.

Company Details

Name: A.T. SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2011 (14 years ago)
Entity Number: 4070683
ZIP code: 12207
County: Tioga
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 7799 LEESBURG PIKE, STE 300 N, FALLS CHURCH, VA, United States, 22043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KENNETH MYERS (PRESIDENT) Chief Executive Officer 7799 LEESBURG PIKE, STE 300 N, FALLS CHURCH, VA, United States, 22043

History

Start date End date Type Value
2015-07-08 2017-03-22 Address 1934 OLD GALLOWS RD., STE 500, VIENNA, VA, 22128, USA (Type of address: Chief Executive Officer)
2015-07-08 2017-03-22 Address 1934 OLD GALLOWS RD., STE 500, VIENNA, VA, 22128, USA (Type of address: Principal Executive Office)
2011-03-22 2015-07-08 Address P.O. BOX 45, OWEGO, NY, 13827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170322006187 2017-03-22 BIENNIAL STATEMENT 2017-03-01
150708002023 2015-07-08 BIENNIAL STATEMENT 2015-03-01
110322000287 2011-03-22 CERTIFICATE OF INCORPORATION 2011-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1267067702 2020-05-01 0235 PPP 2 SLEEPY HOLLOW, CENTEREACH, NY, 11720
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42038.16
Forgiveness Paid Date 2021-03-29
3482828605 2021-03-17 0235 PPS 2 Sleepy Hollow, Centereach, NY, 11720-3896
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
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 Centereach, SUFFOLK, NY, 11720-3896
Project Congressional District NY-01
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41929.02
Forgiveness Paid Date 2021-11-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State