Search icon

ADVANCED MANAGEMENT SERVICES LTD.

Company Details

Name: ADVANCED MANAGEMENT SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1994 (31 years ago)
Entity Number: 1840773
ZIP code: 11242
County: Kings
Place of Formation: New York
Address: 26 court street, suite 804, BROOKLYN, NY, United States, 11242
Principal Address: 230 PARK OWNERS CORP, 6 EAST 43RD ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE MARBURY Chief Executive Officer 230 PARK PL APT 3N, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 court street, suite 804, BROOKLYN, NY, United States, 11242

Agent

Name Role Address
steven kramberg Agent 26 court street, suite 804, BROOKLYN, NY, 11242

History

Start date End date Type Value
2024-03-15 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-05 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-22 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-09 2022-01-18 Address 230 PARK PL APT 3N, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2010-09-09 2022-01-18 Address 230 PARK OWNERS CORP, 6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220118001789 2021-12-22 CERTIFICATE OF CHANGE BY ENTITY 2021-12-22
100909002905 2010-09-09 BIENNIAL STATEMENT 2010-08-01
080819002601 2008-08-19 BIENNIAL STATEMENT 2008-08-01
071017003028 2007-10-17 BIENNIAL STATEMENT 2006-08-01
021107002341 2002-11-07 BIENNIAL STATEMENT 2002-08-01
020731002464 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000818002304 2000-08-18 BIENNIAL STATEMENT 2000-08-01
991207002357 1999-12-07 BIENNIAL STATEMENT 1998-08-01
940802000091 1994-08-02 CERTIFICATE OF INCORPORATION 1994-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7377687110 2020-04-14 0202 PPP 26 COURT ST, BROOKLYN, NY, 11242-0103
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214000
Loan Approval Amount (current) 214000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11242-0103
Project Congressional District NY-10
Number of Employees 15
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215890.33
Forgiveness Paid Date 2021-03-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State