Search icon

ADVANCED PROFESSIONAL RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED PROFESSIONAL RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1997 (28 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

National Provider Identifier

NPI Number:
1619122959

Authorized Person:

Name:
RICHARD KADLETZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-07-11 2025-07-11 Address 224 FRANKLIN AVE, STE 4, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2009-11-10 2025-07-11 Address 224 FRANKLIN AVE, STE 4, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2001-11-30 2009-11-10 Address 101 LAWRENCE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2001-11-30 2025-07-11 Address 224 FRANKLIN AVE, STE 4, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2000-01-19 2001-11-30 Address 366 PEARSALL AVE, SUITE 3, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250711002717 2025-07-11 BIENNIAL STATEMENT 2025-07-11
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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
90975.00
Total Face Value Of Loan:
90975.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
88335.00
Total Face Value Of Loan:
88335.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$88,335
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,306.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,668
Utilities: $10,192
Rent: $3,540
Healthcare: $3935
Jobs Reported:
10
Initial Approval Amount:
$90,975
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,470.31
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $90,969
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State