Search icon

ADVANCED COMPUTER SERVICES, INC.

Company Details

Name: ADVANCED COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2016 (9 years ago)
Entity Number: 4953130
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 18 Rivers Drive, Street Address 2, GREAT NECK, NY, United States, 11020
Principal Address: 18 Rivers Drive, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 1000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVE QI Chief Executive Officer 18 RIVERS DRIVE, STREET ADDRESS 2, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
DAVE QI DOS Process Agent 18 Rivers Drive, Street Address 2, GREAT NECK, NY, United States, 11020

Form 5500 Series

Employer Identification Number (EIN):
113391630
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-16 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2023-03-16 2024-06-25 Address 18 RIVERS DRIVE, STREET ADDRESS 2, GREAT NECK, NY, 11020, 1432, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-06-25 Address 18 Rivers Drive, Street Address 2, GREAT NECK, NY, 11020, 1432, USA (Type of address: Service of Process)
2017-08-08 2023-03-16 Address 10 BOND STREET, #339, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-05-25 2023-03-16 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240625001521 2024-06-25 CERTIFICATE OF AMENDMENT 2024-06-25
230316003506 2023-03-16 BIENNIAL STATEMENT 2022-05-01
170808000342 2017-08-08 CERTIFICATE OF CHANGE 2017-08-08
160525010284 2016-05-25 CERTIFICATE OF INCORPORATION 2016-05-25

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55800
Current Approval Amount:
55800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56310.61
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47355
Current Approval Amount:
47355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47683.24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State