Search icon

ADVANCED ENTERPRISES INC.

Company Details

Name: ADVANCED ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1983 (42 years ago)
Date of dissolution: 24 May 2024
Entity Number: 850486
ZIP code: 10940
County: Rockland
Place of Formation: New York
Address: 366 HIGHLAND AVE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 366 HIGHLAND AVE, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
ALLAN CRISTANTIELLO Chief Executive Officer 366 HIGHLAND AVE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2023-01-25 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-16 2024-06-11 Address 366 HIGHLAND AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2011-06-16 2024-06-11 Address 366 HIGHLAND AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2001-06-18 2011-06-16 Address C/O CUMMINGS & CARROLL P.C., 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2001-06-18 2011-06-16 Address C/O CUMMINGS & CARROLL P.C., 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-06-18 2011-06-16 Address C/O CUMMINGS & CARROLL P.C., 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-10-06 2001-06-18 Address % CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-10-06 2001-06-18 Address % CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-10-06 2001-06-18 Address % CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1983-06-22 1993-10-06 Address 11 NO. AIRMONT RD., SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611002840 2024-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-24
110616003319 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090605002510 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070725002540 2007-07-25 BIENNIAL STATEMENT 2007-06-01
050812002019 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030722002469 2003-07-22 BIENNIAL STATEMENT 2003-06-01
010618002031 2001-06-18 BIENNIAL STATEMENT 2001-06-01
990630002091 1999-06-30 BIENNIAL STATEMENT 1999-06-01
931006003022 1993-10-06 BIENNIAL STATEMENT 1993-06-01
B030263-3 1983-10-18 CERTIFICATE OF AMENDMENT 1983-10-18

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WONDER WEDGE 73478640 1984-05-03 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-07-23

Mark Information

Mark Literal Elements WONDER WEDGE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FOAM APPLICATOR FOR COSMETICS
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status ABANDONED
First Use Nov. 10, 1983
Use in Commerce Dec. 15, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ADVANCED ENTERPRISES, INC.
Owner Address P.O. BOX 306, 169 WESTERN HIGHWAY WEST NYACK, NEW YORK UNITED STATES 10994
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MORTON FRIEDMAN
Correspondent Name/Address DAVID P RYAN, 11 N AIRMONT RD, SUFFERN, NEW YORK UNITED STATES 10901

Prosecution History

Date Description
1985-07-23 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-09-25 NON-FINAL ACTION MAILED
1984-09-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1121127203 2020-04-15 0202 PPP 366 Highland Avenue Extension, Middletown, NY, 10940
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55182
Loan Approval Amount (current) 55182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 11
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55606.83
Forgiveness Paid Date 2021-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State