Search icon

ADVANCED RESEARCH MEDIA, INC.

Company Details

Name: ADVANCED RESEARCH MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1983 (42 years ago)
Entity Number: 826730
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 21 BENNETTS RD, STE 101, EAST SETAUKET, NY, United States, 11733
Principal Address: 11 WHITE PINE LANE, POQUOTT, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED RESEARCH MEDIA, INC. 401(K) PLAN 2016 112727629 2017-03-25 ADVANCED RESEARCH MEDIA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 511120
Sponsor’s telephone number 6317519696
Plan sponsor’s address 60 ROUTE 25A, SUITE 1, SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2017-03-25
Name of individual signing DENISE GEHRING
CREATED FROM ADVANCED RESEARCH MEDIA, INC. 401(K) PLAN 2016 112727629 2017-08-07 ADVANCED RESEARCH MEDIA, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511120
Sponsor’s telephone number 6317519696
Plan sponsor’s address 60 ROUTE 25A, SUITE 1, SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2017-08-07
Name of individual signing ELYSE BLECHMAN
ADVANCED RESEARCH MEDIA, INC. 401(K) PLAN 2015 112727629 2016-03-31 ADVANCED RESEARCH MEDIA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 511120
Sponsor’s telephone number 6317519696
Plan sponsor’s address 21 BENNETTS ROAD, SUITE 101, SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing ELYSE BLECHMAN
ADVANCED RESEARCH MEDIA, INC. 401(K) PLAN 2014 112727629 2015-05-21 ADVANCED RESEARCH MEDIA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 511120
Sponsor’s telephone number 6317519696
Plan sponsor’s address 21 BENNETTS ROAD, SUITE 101, SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2015-05-21
Name of individual signing ELYSE BLECHMAN
ADVANCED RESEARCH MEDIA, INC. 401(K) PLAN 2013 112727629 2014-07-30 ADVANCED RESEARCH MEDIA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 511120
Sponsor’s telephone number 6317519696
Plan sponsor’s address 21 BENNETTS ROAD, SUITE 101, SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing ELYSE BLECHMAN
ADVANCED RESEARCH MEDIA, INC. 401(K) PLAN 2012 112727629 2013-07-23 ADVANCED RESEARCH MEDIA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 511120
Sponsor’s telephone number 6317519696
Plan sponsor’s address 21 BENNETTS ROAD, SUITE 101, SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing ELYSE BLECHMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 BENNETTS RD, STE 101, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
STEVE BLECHMAN Chief Executive Officer 21 BENETTS RD, STE 101, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2011-07-13 2013-05-20 Address 21 BENNETTS RD, STE 101, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
2003-05-09 2011-07-13 Address 690 ROUTE 25A, SETAUKET, NY, 11733, 1200, USA (Type of address: Chief Executive Officer)
2003-05-09 2011-07-13 Address 690 ROUTE 25A, SETAUKET, NY, 11733, 1200, USA (Type of address: Service of Process)
2003-05-09 2011-07-13 Address 690 ROUTE 25A, SETAUKET, NY, 11733, 1200, USA (Type of address: Principal Executive Office)
1999-11-19 2003-05-09 Address 150 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1999-11-19 2003-05-09 Address 150 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1999-11-19 2003-05-09 Address C/O PHILIP M KAZIN, ESQ., 150 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1997-05-07 1999-11-19 Address 2120 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, 7357, USA (Type of address: Chief Executive Officer)
1997-05-07 1999-11-19 Address C/O ADVANCED RESEARCH PRESS, 2120 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1996-02-07 1999-11-19 Address 2120 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130520006248 2013-05-20 BIENNIAL STATEMENT 2013-03-01
120202000841 2012-02-02 CERTIFICATE OF AMENDMENT 2012-02-02
110713002441 2011-07-13 BIENNIAL STATEMENT 2011-03-01
090319002581 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070404003013 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050527002363 2005-05-27 BIENNIAL STATEMENT 2005-03-01
030509002851 2003-05-09 BIENNIAL STATEMENT 2003-03-01
010828002424 2001-08-28 BIENNIAL STATEMENT 2001-03-01
991119002344 1999-11-19 BIENNIAL STATEMENT 1999-03-01
970507002604 1997-05-07 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5932937702 2020-05-01 0235 PPP 12 TECHNOLOGY DR UNIT 5, SETAUKET, NY, 11733-4049
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126727
Loan Approval Amount (current) 126727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SETAUKET, SUFFOLK, NY, 11733-4049
Project Congressional District NY-01
Number of Employees 9
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127897.05
Forgiveness Paid Date 2021-04-08
6913428501 2021-03-04 0235 PPS 12 Technology Dr Unit 5, Setauket, NY, 11733-4049
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148415
Loan Approval Amount (current) 148415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Setauket, SUFFOLK, NY, 11733-4049
Project Congressional District NY-01
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149687.71
Forgiveness Paid Date 2022-01-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State