Search icon

ADVANCE GLOBAL OPERATING COMPANY, INC.

Company Details

Name: ADVANCE GLOBAL OPERATING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1996 (29 years ago)
Entity Number: 2048486
ZIP code: 11724
County: Suffolk
Place of Formation: New York
Address: 405 MAIN ST, COLD SPRING HARBOR, NY, United States, 11724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAMER OZKAN Chief Executive Officer 235 WALL STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
ADVANCE GLOBAL OPERATING COMPANY, INC. DOS Process Agent 405 MAIN ST, COLD SPRING HARBOR, NY, United States, 11724

Form 5500 Series

Employer Identification Number (EIN):
113331684
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-10 2018-07-05 Address 234 WALL STREET, HUNTINGTON, NY, 11743, 2064, USA (Type of address: Chief Executive Officer)
1998-09-29 2006-08-10 Address 405 MAIN ST, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
1998-09-29 2020-07-02 Address 405 MAIN ST, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
1996-07-16 1998-09-29 Address 234 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060011 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180705006399 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160706006052 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140724006486 2014-07-24 BIENNIAL STATEMENT 2014-07-01
100721002155 2010-07-21 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18240.00
Total Face Value Of Loan:
18240.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20125.00
Total Face Value Of Loan:
20125.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18240
Current Approval Amount:
18240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18355.2
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20125
Current Approval Amount:
20125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20315.1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State