Search icon

ADVICE STAFFING, INC.

Company Details

Name: ADVICE STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1998 (27 years ago)
Entity Number: 2218748
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE / SUITE 903, NEW YORK, NY, United States, 10169
Principal Address: 230 PARK AVE / SUITE 860, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 PARK AVENUE / SUITE 903, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
ALAN SCHWARTZ Chief Executive Officer 230 PARK AVE / SUITE 860, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2000-02-15 2006-02-03 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2000-02-15 2006-02-03 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120203002340 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100212002127 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080115002038 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060203002081 2006-02-03 BIENNIAL STATEMENT 2006-01-01
020104002423 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000215002580 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980116000346 1998-01-16 CERTIFICATE OF INCORPORATION 1998-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8743387207 2020-04-28 0202 PPP 2 W 45TH ST STE 408, NEW YORK, NY, 10036
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267450
Loan Approval Amount (current) 267450
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 561311
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 231468.66
Forgiveness Paid Date 2021-06-16
9500228310 2021-01-30 0202 PPS 2 W 45th St Ste 408, New York, NY, 10036-4262
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248490
Loan Approval Amount (current) 248490
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 New York, NEW YORK, NY, 10036-4262
Project Congressional District NY-12
Number of Employees 40
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250262.29
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State