Search icon

ADVANCED PROFESSIONAL RESOURCES, INC.

Company Details

Name: ADVANCED PROFESSIONAL RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1997 (27 years ago)
Entity Number: 2196660
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 224 FRANKLIN AVE, STE 4, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD KADLETZ Chief Executive Officer 224 FRANKLIN AVE, STE 4, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 FRANKLIN AVE, STE 4, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2001-11-30 2009-11-10 Address 101 LAWRENCE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2000-01-19 2001-11-30 Address 366 PEARSALL AVE, SUITE 3, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2000-01-19 2001-11-30 Address 366 PEARSALL AVE, SUITE 3, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1997-11-05 2001-11-30 Address 101 LAWRENCE STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191218060036 2019-12-18 BIENNIAL STATEMENT 2019-11-01
171116006233 2017-11-16 BIENNIAL STATEMENT 2017-11-01
160104006212 2016-01-04 BIENNIAL STATEMENT 2015-11-01
131209006595 2013-12-09 BIENNIAL STATEMENT 2013-11-01
120105003083 2012-01-05 BIENNIAL STATEMENT 2011-11-01
091110002908 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071218002460 2007-12-18 BIENNIAL STATEMENT 2007-11-01
060109002728 2006-01-09 BIENNIAL STATEMENT 2005-11-01
040115002762 2004-01-15 BIENNIAL STATEMENT 2003-11-01
011130002383 2001-11-30 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1011647706 2020-05-01 0235 PPP 224 FRANKLIN AVE STE 4, HEWLETT, NY, 11557
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88335
Loan Approval Amount (current) 88335
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 HEWLETT, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 11
NAICS code 621111
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 89306.49
Forgiveness Paid Date 2021-06-10
5541438410 2021-02-08 0235 PPS 224 Franklin Ave Ste 4, Hewlett, NY, 11557-1928
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90975
Loan Approval Amount (current) 90975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-1928
Project Congressional District NY-04
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91470.31
Forgiveness Paid Date 2021-09-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State