Search icon

ADVANCED TESTING SYSTEMS, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ADVANCED TESTING SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 2003
Branch of: ADVANCED TESTING SYSTEMS, INC., NEW YORK (Company Number 749416)
Business ALEI: 0763442
Annual report due: 22 Oct 2025
Business address: 15 TROWBRIDGE DRIVE, BETHEL, CT, 06801, United States
Mailing address: 15 TROWBRIDGE DRIVE, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: NEW YORK
E-Mail: hanratta@advtest.com
E-Mail: mmistal@advtest.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
DEBRA HANRATTA Agent 15 TROWBRIDGE DRIVE, BETHEL, CT, 06801, United States +1 203-948-6140 hanratta@advtest.com 4 APPLE HILL RD, 4 APPLE HILL RD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
Michael Sowerby Officer 15 TROWBRIDGE DRIVE, BETHEL, CT, 06801, United States 115 Upland Road, New Milford, CT, 06776, United States

Director

Name Role Business address Phone E-Mail Residence address
DEBRA HANRATTA Director 15 TROWBRIDGE DRIVE, BETHEL, CT, 06801, United States +1 203-948-6140 hanratta@advtest.com 4 APPLE HILL RD, 4 APPLE HILL RD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012080783 2024-09-24 - Annual Report Annual Report -
BF-0012487454 2023-12-08 2023-12-08 Interim Notice Interim Notice -
BF-0011277087 2023-09-22 - Annual Report Annual Report -
BF-0010279398 2022-09-29 - Annual Report Annual Report 2022
BF-0009817059 2021-10-01 - Annual Report Annual Report -
0007015057 2020-11-09 - Annual Report Annual Report 2020
0006931068 2020-06-24 - Interim Notice Interim Notice -
0006823878 2020-03-09 2020-03-09 Change of Agent Agent Change -
0006655291 2019-10-04 - Annual Report Annual Report 2019
0006655299 2019-10-04 2019-10-04 Agent Resignation Agent Resignation -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INR11PX17156 2011-02-07 2011-06-30 2011-06-30
Unique Award Key CONT_AWD_INR11PX17156_1425_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title TEST SET REPAIR/UPGRADE
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes K066: MOD OF INSTRUMENTS & LAB EQ

Recipient Details

Recipient ADVANCED TESTING SYSTEMS, INC.
UEI SGSJJJSBFJ67
Legacy DUNS 363867169
Recipient Address 15 TROWBRIDGE DR, BETHEL, 068012858, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6069667707 2020-05-01 0156 PPP 15 TROWBRIDGE DR, BETHEL, CT, 06801-2858
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349822
Loan Approval Amount (current) 349822
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 Y
Business Age Description New Business or 2 years or less
Project Address BETHEL, FAIRFIELD, CT, 06801-2858
Project Congressional District CT-05
Number of Employees 14
NAICS code 811219
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 354086.95
Forgiveness Paid Date 2021-07-26

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0002772980 Active MUNICIPAL 2010-09-15 2025-06-10 AMENDMENT

Parties

Name ADVANCED TESTING SYSTEMS, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002757517 Active MUNICIPAL 2010-06-10 2025-06-10 ORIG FIN STMT

Parties

Name ADVANCED TESTING SYSTEMS, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information