Search icon

ADVANTAGE TESTING, INC.

Company Details

Name: ADVANTAGE TESTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1998 (26 years ago)
Entity Number: 2320675
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 350 East 88th Street, NEW YORK, NY, United States, 10128

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANTAGE TESTING, INC. 401(K) PLAN 2012 133361301 2015-09-30 ADVANTAGE TESTING, INC. 213
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 611000
Sponsor’s telephone number 2127448800
Plan sponsor’s mailing address 210 EAST 86TH STREET, SUITE 601, NEW YORK, NY, 10028
Plan sponsor’s address 210 EAST 86TH STREET, SUITE 601, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 133361301
Plan administrator’s name ADVANTAGE TESTING, INC.
Plan administrator’s address 210 EAST 86TH STREET, SUITE 601, NEW YORK, NY, 10028
Administrator’s telephone number 2127448800

Number of participants as of the end of the plan year

Active participants 182
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 140
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing KATHLEEN HUMISTON
Valid signature Filed with authorized/valid electronic signature
ADVANTAGE TESTING, INC. 401(K) PLAN 2011 133361301 2012-10-15 ADVANTAGE TESTING, INC. 185
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 611000
Sponsor’s telephone number 2127448800
Plan sponsor’s mailing address 210 EAST 86TH STREET, SUITE 601, NEW YORK, NY, 10028
Plan sponsor’s address 210 EAST 86TH STREET, SUITE 601, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 133361301
Plan administrator’s name ADVANTAGE TESTING, INC.
Plan administrator’s address 210 EAST 86TH STREET, SUITE 601, NEW YORK, NY, 10028
Administrator’s telephone number 2127448800

Number of participants as of the end of the plan year

Active participants 198
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 127
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing KATHLEEN HUMISTON
Valid signature Filed with authorized/valid electronic signature
ADVANTAGE TESTING, INC. 401(K) PLAN 2010 133361301 2011-10-14 ADVANTAGE TESTING, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 611000
Sponsor’s telephone number 2127448800
Plan sponsor’s mailing address 210 EAST 86TH STREET, SUITE 601, NEW YORK, NY, 10028
Plan sponsor’s address 210 EAST 86TH STREET, SUITE 601, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 133361301
Plan administrator’s name ADVANTAGE TESTING, INC.
Plan administrator’s address 210 EAST 86TH STREET, SUITE 601, NEW YORK, NY, 10028
Administrator’s telephone number 2127448800

Number of participants as of the end of the plan year

Active participants 163
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 21
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 117
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing KATHLEEN HUMISTON
Valid signature Filed with authorized/valid electronic signature
ADVANTAGE TESTING, INC. 401(K) PLAN 2009 133361301 2010-10-14 ADVANTAGE TESTING, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 611000
Sponsor’s telephone number 2127448800
Plan sponsor’s mailing address 210 EAST 86TH STREET, SUITE 601, NEW YORK, NY, 10028
Plan sponsor’s address 210 EAST 86TH STREET, SUITE 601, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 133361301
Plan administrator’s name ADVANTAGE TESTING, INC.
Plan administrator’s address 210 EAST 86TH STREET, SUITE 601, NEW YORK, NY, 10028
Administrator’s telephone number 2127448800

Number of participants as of the end of the plan year

Active participants 97
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 112
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing KATHLEEN HUMISTON
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ARUN ALAGAPPAN Chief Executive Officer 350 EAST 88TH STREET, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 241 EAST 86TH ST, STE 2B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 350 EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 210 EAST 86TH ST, STE 601, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-12-11 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-12-11 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-02-25 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-02-25 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-12-08 2019-02-25 Address 7040 W 107TH STREET, WORTH, IL, 60482, 1212, USA (Type of address: Service of Process)
2012-12-28 2016-12-08 Address 400 WEST ERIE ST, STE 100, CHICAGO, IL, 60654, 6911, USA (Type of address: Service of Process)
2007-07-26 2024-12-11 Address 210 EAST 86TH ST, STE 601, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211003371 2024-12-11 BIENNIAL STATEMENT 2024-12-11
221217000356 2022-12-17 BIENNIAL STATEMENT 2022-12-01
201201061486 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-110857 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-110856 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190225000499 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
181206006740 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161208006417 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141205006481 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121228006226 2012-12-28 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7585577204 2020-04-28 0202 PPP 210 East 86th Street, Suite 601, New York, NY, 10028
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3316500
Loan Approval Amount (current) 3316500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10028-0001
Project Congressional District NY-12
Number of Employees 382
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3353073.63
Forgiveness Paid Date 2021-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807363 Copyright 2018-08-15 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-15
Termination Date 2018-08-27
Section 0101
Status Terminated

Parties

Name GRUBBS
Role Plaintiff
Name ADVANTAGE TESTING, INC.
Role Defendant
1807364 Copyright 2018-08-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-15
Termination Date 2018-09-12
Section 0101
Status Terminated

Parties

Name BEE CREEK PHOTOGRAPHY
Role Plaintiff
Name ADVANTAGE TESTING, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State