Search icon

ADVANCED AMERICAN TECHNOLOGIES GROUP INC.

Company Details

Name: ADVANCED AMERICAN TECHNOLOGIES GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1979 (45 years ago)
Entity Number: 583525
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 29 BROADWAY, NEW YORK, NY, United States, 10006
Address: 29 Broadway, Suite 1612, New York, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL J. ABARBANEL Chief Executive Officer 29 BROADWAY, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 Broadway, Suite 1612, New York, NY, United States, 10006

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-22 2023-10-24 Address 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2001-06-22 2023-10-24 Address 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1979-09-25 2001-06-22 Address ONE EAST 42ND ST, NE WYORK, NY, USA (Type of address: Service of Process)
1979-09-25 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231024002093 2023-10-24 BIENNIAL STATEMENT 2023-09-01
20200424079 2020-04-24 ASSUMED NAME CORP INITIAL FILING 2020-04-24
080430000818 2008-04-30 CERTIFICATE OF AMENDMENT 2008-04-30
070926002266 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051118002410 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030918002347 2003-09-18 BIENNIAL STATEMENT 2003-09-01
010914002095 2001-09-14 BIENNIAL STATEMENT 2001-09-01
010622002345 2001-06-22 BIENNIAL STATEMENT 1999-09-01
A608799-4 1979-09-25 CERTIFICATE OF INCORPORATION 1979-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2712237709 2020-05-01 0202 PPP 29 BROADWAY SUITE 1612, NEW YORK, NY, 10006
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62082
Loan Approval Amount (current) 62082
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 NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541712
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62504.5
Forgiveness Paid Date 2021-01-07
1047198406 2021-01-31 0202 PPS 29 Broadway Rm 1612, New York, NY, 10006-3237
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62082
Loan Approval Amount (current) 62082
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 New York, NEW YORK, NY, 10006-3237
Project Congressional District NY-10
Number of Employees 4
NAICS code 541512
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 62524.78
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State