Search icon

ADVANTAGE INTERNATIONAL CONSULTING GROUP, INC.

Company Details

Name: ADVANTAGE INTERNATIONAL CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1995 (29 years ago)
Entity Number: 1970474
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 100 JERICHO QUADRANGLE, SUITE 335, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER N. THEOHARIDES Chief Executive Officer 100 JERICHO QUADRANGLE, SUITE 335, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
CHRISTOPHER N. THEOHARIDES DOS Process Agent 100 JERICHO QUADRANGLE, SUITE 335, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1998-03-18 2002-01-09 Address 137 BROADWAY, SUITE E, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1998-03-18 2002-01-09 Address 14 CEDAR SHORE DR, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1998-03-18 2002-01-09 Address 137 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1995-11-03 1998-03-18 Address 41 HIGHWATER AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031119002056 2003-11-19 BIENNIAL STATEMENT 2003-11-01
020109002893 2002-01-09 BIENNIAL STATEMENT 2001-11-01
991028000600 1999-10-28 CERTIFICATE OF AMENDMENT 1999-10-28
980318002716 1998-03-18 BIENNIAL STATEMENT 1997-11-01
951103000031 1995-11-03 CERTIFICATE OF INCORPORATION 1995-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3085127204 2020-04-16 0235 PPP 1100 FRANKLIN AVE STE 303, GARDEN CITY, NY, 11530
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51820
Loan Approval Amount (current) 51820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52298.21
Forgiveness Paid Date 2021-03-23
2009388506 2021-02-19 0235 PPS 14 Cedar Shore Dr, Massapequa, NY, 11758-7317
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86320
Loan Approval Amount (current) 86320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-7317
Project Congressional District NY-02
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86905.11
Forgiveness Paid Date 2021-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State