Search icon

ADVANCED LABOR MANAGEMENT SYSTEMS, INC.

Company Details

Name: ADVANCED LABOR MANAGEMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1997 (28 years ago)
Entity Number: 2151315
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 267 WEST END AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED LABOR MANAGEMENT SYSTEMS, INC. CASH BALANCE PLAN 2023 113382993 2024-12-16 ADVANCED LABOR MANAGEMENT SYSTEMS, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-06-01
Business code 541213
Sponsor’s telephone number 9293954661
Plan sponsor’s address 267 WEST END AVE., BROOKLYN, NY, 11235
ADVANCED LABOR MANAGEMENT SYSTEMS, INC. CASH BALANCE PLAN 2022 113382993 2024-03-04 ADVANCED LABOR MANAGEMENT SYSTEMS, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-06-01
Business code 541213
Sponsor’s telephone number 9293954661
Plan sponsor’s address 267 WEST END AVE., BROOKLYN, NY, 11235
ADVANCED LABOR MANAGEMENT SYSTEMS, INC. CASH BALANCE PLAN 2021 113382993 2023-03-03 ADVANCED LABOR MANAGEMENT SYSTEMS, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-06-01
Business code 541213
Sponsor’s telephone number 7186274579
Plan sponsor’s address 267 WEST END AVE., BROOKLYN, NY, 11235
ADVANCED LABOR MANAGEMENT SYSTEMS, INC. CASH BALANCE PLAN 2020 113382993 2022-03-08 ADVANCED LABOR MANAGEMENT SYSTEMS, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-06-01
Business code 541213
Sponsor’s telephone number 7186274579
Plan sponsor’s address 267 WEST END AVE., BROOKLYN, NY, 11235

Chief Executive Officer

Name Role Address
NAUM RABINOVICH Chief Executive Officer 267 WEST END AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 WEST END AVENUE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2001-07-12 2007-08-21 Address 2444 WEST ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2001-07-12 2007-08-21 Address 2444 WEST ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1997-06-09 2007-08-21 Address 2444 WEST STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110627000259 2011-06-27 ANNULMENT OF DISSOLUTION 2011-06-27
DP-1862616 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090624002376 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070821002799 2007-08-21 BIENNIAL STATEMENT 2007-06-01
051024002513 2005-10-24 BIENNIAL STATEMENT 2005-06-01
030707002521 2003-07-07 BIENNIAL STATEMENT 2003-06-01
010712002622 2001-07-12 BIENNIAL STATEMENT 2001-06-01
970609000493 1997-06-09 CERTIFICATE OF INCORPORATION 1997-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8652457307 2020-05-01 0202 PPP 267 W End Ave, Brooklyn, NY, 11235
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29624
Loan Approval Amount (current) 29624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30077.69
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State