Search icon

ADVANCE CLAIMS INC.

Company Details

Name: ADVANCE CLAIMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1999 (26 years ago)
Entity Number: 2338076
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 8 MCGUINNESS BLVD SOUTH, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANCE CLAIMS INC. DOS Process Agent 8 MCGUINNESS BLVD SOUTH, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
GERARD FIORDALISI Chief Executive Officer 8 MCGUINNESS BLVD SOUTH, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2015-01-16 2021-01-08 Address 8 MCGUINNESS BLVD SOUTH, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2002-12-31 2015-01-16 Address 154 ENGERT AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2001-01-03 2015-01-16 Address 154 ENGERT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2001-01-03 2015-01-16 Address 154 ENGERT AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1999-01-25 2002-12-31 Address 206 DRIGGS AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060674 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190107060352 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170106006261 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150116006514 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130125002375 2013-01-25 BIENNIAL STATEMENT 2013-01-01
090108002456 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070123002929 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050301002216 2005-03-01 BIENNIAL STATEMENT 2005-01-01
021231002182 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010103002284 2001-01-03 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4072967204 2020-04-27 0202 PPP 8 McGUINNESS BLVD, BROOKLYN, NY, 11222-4005
Loan Status Date 2021-05-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16516
Loan Approval Amount (current) 16516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-4005
Project Congressional District NY-07
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16684.78
Forgiveness Paid Date 2021-05-13
3997258403 2021-02-05 0202 PPS 8 McGuinness Blvd S, Brooklyn, NY, 11222-4997
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8467
Loan Approval Amount (current) 8467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-4997
Project Congressional District NY-07
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8542.16
Forgiveness Paid Date 2022-01-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State