Search icon

ADVANCE TELECOM SERVICES INC.

Company Details

Name: ADVANCE TELECOM SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2011 (14 years ago)
Entity Number: 4157853
ZIP code: 11510
County: Kings
Place of Formation: New York
Activity Description: My name is Angus. I am a seasoned business professional with over ten years of experience in management, telecommunications, and fiber optics With my passion for innovation and a keen eye for detail I have successfully led and managed various projects in the telecommunications and fiber optics industries and made lasting relationships which led me to earn a reputation as a reliable business manager and access to more job opportunities within the industry.
Address: 1179 HICKS PL, BALDWIN, NY, United States, 11510

Contact Details

Phone +1 516-323-5201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1179 HICKS PL, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
ANGUS NICHOLAS Chief Executive Officer 1179 HICKS PLACE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 1179 HICKS PLACE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-26 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231020002661 2023-10-20 BIENNIAL STATEMENT 2023-10-01
220113003214 2022-01-13 BIENNIAL STATEMENT 2022-01-13
111026000260 2011-10-26 CERTIFICATE OF INCORPORATION 2011-10-26

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1335306.00
Date:
2021-02-04
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:
143860.00
Total Face Value Of Loan:
143860.00
Date:
2020-05-02
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:
154865.00
Total Face Value Of Loan:
154865.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143860
Current Approval Amount:
143860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146013.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154865
Current Approval Amount:
154865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156690.43

Date of last update: 02 Jun 2025

Sources: New York Secretary of State