Search icon

ADVANCED SERVICES INTERNATIONAL, INC.

Company Details

Name: ADVANCED SERVICES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1996 (29 years ago)
Entity Number: 2056214
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2502 86TH STREET / 3RD FL, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YURY ROZEL DOS Process Agent 2502 86TH STREET / 3RD FL, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
YURY ROZEL Chief Executive Officer 2502 86TH STREET / 3RD FL, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2010-08-13 2020-08-12 Address 2502 86TH STREET / 3RD FL, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2004-12-06 2010-08-13 Address 2502 86TH STREET, 3RD FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2004-12-06 2010-08-13 Address 2502 86TH STREET, 3RD FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2004-12-06 2010-08-13 Address 2502 86TH STREET, 3RD FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1998-08-21 2004-12-06 Address 2751 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11235, 5004, USA (Type of address: Principal Executive Office)
1998-08-21 2004-12-06 Address 2751 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11235, 5004, USA (Type of address: Chief Executive Officer)
1996-08-12 2004-12-06 Address 2ND FLOOR, 2751 CONEY ISLAND AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200812060637 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180801007871 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802007291 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140804007351 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120809006529 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100813002350 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080805003290 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060825002231 2006-08-25 BIENNIAL STATEMENT 2006-08-01
041206002121 2004-12-06 BIENNIAL STATEMENT 2004-08-01
020808002025 2002-08-08 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1360487704 2020-05-01 0202 PPP 2502 86th St 3rd Fl, Brooklyn, NY, 11214
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191268
Loan Approval Amount (current) 191268
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 Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 24
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192668.61
Forgiveness Paid Date 2021-01-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State