Search icon

A & D SCREEN PROCESS SERVICE, INC.

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 2018-09-04 Address 409 BAYVIEW AVE., AMITYVILLE, NY, 11701, 2838, 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)
2000-09-11 2010-09-21 Address 409 BAYVIEW AVE., AMITYVILLE, NY, 11701, 2838, USA (Type of address: Service of Process)
2000-09-11 2024-06-04 Address 409 BAYVIEW AVE., AMITYVILLE, NY, 11701, 2838, USA (Type of address: Chief Executive Officer)
2000-09-11 2010-09-21 Address 409 BAYVIEW AVE., AMITYVILLE, NY, 11701, 2838, USA (Type of address: Principal Executive Office)
1993-06-15 2000-09-11 Address 43 RAILROAD AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

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
140909006242 2014-09-09 BIENNIAL STATEMENT 2014-09-01
121012002165 2012-10-12 BIENNIAL STATEMENT 2012-09-01
100921002905 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080905002275 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060821002091 2006-08-21 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4580508503 2021-02-26 0235 PPS 409 Bayview Ave, Amityville, NY, 11701-2838
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49325
Loan Approval Amount (current) 49325
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 Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2838
Project Congressional District NY-02
Number of Employees 4
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49640.54
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State