Search icon

ADVANTAGE PRESS INC.

Company Details

Name: ADVANTAGE PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1987 (38 years ago)
Date of dissolution: 17 Sep 2024
Entity Number: 1158845
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 74 WARREN ST, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SUTTON Chief Executive Officer 74 WARREN ST, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
MARK SUTTON DOS Process Agent 74 WARREN ST, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2007-04-24 2024-09-27 Address 74 WARREN ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1995-07-18 2015-04-01 Address 74 WARREN ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1995-07-18 2007-04-24 Address 10 FOREST AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1995-07-18 2024-09-27 Address 74 WARREN ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1987-04-01 1995-07-18 Address 84 LINCOLN AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1987-04-01 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240927001505 2024-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-17
210603061610 2021-06-03 BIENNIAL STATEMENT 2021-04-01
190411060308 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006224 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006486 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130403006292 2013-04-03 BIENNIAL STATEMENT 2013-04-01
110415003005 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090327003006 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070424002333 2007-04-24 BIENNIAL STATEMENT 2007-04-01
030324002301 2003-03-24 BIENNIAL STATEMENT 2003-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310526132 0213100 2008-03-27 74 WARREN STREET, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-03-27
Emphasis N: AMPUTATE
Case Closed 2008-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7951658310 2021-01-28 0248 PPS 74 Warren St, Saratoga Springs, NY, 12866-2574
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36497.5
Loan Approval Amount (current) 36497.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2574
Project Congressional District NY-20
Number of Employees 7
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36655.66
Forgiveness Paid Date 2021-07-08
4457487007 2020-04-03 0248 PPP 74 WARREN ST, SARATOGA SPRINGS, NY, 12866-2515
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2515
Project Congressional District NY-20
Number of Employees 7
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20025.04
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State