Search icon

A & D SCREEN PROCESS SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & D SCREEN PROCESS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1978 (47 years ago)
Entity Number: 512211
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 409 Bayview Ave, Amityville, NY, United States, 11701
Principal Address: 409 BAYVIEW AVE., AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD COHAN Chief Executive Officer 409 BAYVIEW AVE., AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
A & D SCREEN PROCESS SERVICE, INC. DOS Process Agent 409 Bayview Ave, Amityville, NY, United States, 11701

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 409 BAYVIEW AVE., AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 409 BAYVIEW AVE., AMITYVILLE, NY, 11701, 2838, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-06-04 Address 11 WOODSORREL LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2018-09-04 2020-09-03 Address 11 WOODSORREL LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2010-09-21 2012-10-12 Address 409 BAYVIEW AVE., AMITYVILLE, NY, 11701, 2838, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240604005090 2024-06-04 BIENNIAL STATEMENT 2024-06-04
200903060891 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904009101 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160929006145 2016-09-29 BIENNIAL STATEMENT 2016-09-01
20150305095 2015-03-05 ASSUMED NAME CORP INITIAL FILING 2015-03-05

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
49325.00
Total Face Value Of Loan:
49325.00
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:
48245.00
Total Face Value Of Loan:
48245.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49325
Current Approval Amount:
49325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49640.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State