Search icon

ADVISOR PRODUCTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVISOR PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1996 (29 years ago)
Entity Number: 2078706
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 333 Jericho Turnpike, STE 119, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW GLUCK Chief Executive Officer 10 HAZELWOOD COURT, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
ADVISOR PRODUCTS INC. DOS Process Agent 333 Jericho Turnpike, STE 119, Jericho, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
113353064
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-07 2004-12-14 Address 115 EILEEN WAY, STE 104, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2000-10-05 2002-11-07 Address 10 HAZELWOOD COURT, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1996-10-25 2008-09-26 Address TEN HAZELWOOD COURT, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220525000854 2022-05-25 BIENNIAL STATEMENT 2020-10-01
080926003270 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060929002442 2006-09-29 BIENNIAL STATEMENT 2006-10-01
060217000179 2006-02-17 CERTIFICATE OF MERGER 2006-02-17
041214003095 2004-12-14 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
107320.00
Total Face Value Of Loan:
107320.00
Date:
2020-04-15
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:
107319.00
Total Face Value Of Loan:
107319.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$107,319
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,319
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$108,245.18
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $107,319
Jobs Reported:
6
Initial Approval Amount:
$107,320
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,320
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,934.52
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $107,316
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State