Search icon

ADVANTAGE MEDIA GRAPHICS, INC.

Company Details

Name: ADVANTAGE MEDIA GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1996 (29 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2033833
ZIP code: 11741
County: Montgomery
Place of Formation: New York
Address: 3880 VETERANS MEMORIAL HIGHWAY, SUITE 303, BOHEMIA, NY, United States, 11741
Principal Address: 32 PORTSIDE DRIVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3880 VETERANS MEMORIAL HIGHWAY, SUITE 303, BOHEMIA, NY, United States, 11741

Chief Executive Officer

Name Role Address
LORI A. HAUPTMAN Chief Executive Officer 3880 VETERANS MEMORIAL HWY., BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2004-05-26 2021-12-02 Address 3880 VETERANS MEMORIAL HWY., BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2000-05-09 2004-05-26 Address 3880 VETERANS MEMORIAL HIGHWAY, SUITE 303, BOHEMIA, NY, 11741, USA (Type of address: Chief Executive Officer)
2000-05-09 2021-12-02 Address 3880 VETERANS MEMORIAL HIGHWAY, SUITE 303, BOHEMIA, NY, 11741, USA (Type of address: Service of Process)
1998-05-14 2000-05-09 Address 32 PORTSIDE DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1996-05-28 2021-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-28 2000-05-09 Address 32 PORTSIDE DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211202001101 2021-11-29 CERTIFICATE OF PAYMENT OF TAXES 2021-11-29
DP-1974330 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100602002096 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080515002489 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060517002987 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040526002465 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020423002460 2002-04-23 BIENNIAL STATEMENT 2002-05-01
010830000532 2001-08-30 CERTIFICATE OF AMENDMENT 2001-08-30
000509002759 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980514002779 1998-05-14 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7745038409 2021-02-12 0235 PPS 2050 ARCTIC AVE, BOHEMIA, NY, 11716
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13072
Loan Approval Amount (current) 13072
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716
Project Congressional District NY-02
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13166.91
Forgiveness Paid Date 2021-11-10
8845817108 2020-04-15 0235 PPP 2050 Artic Ave, BOHEMIA, NY, 11716-2432
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13072
Loan Approval Amount (current) 13072
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-2432
Project Congressional District NY-02
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13177.29
Forgiveness Paid Date 2021-02-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State