Search icon

AFFINITY ADVANTAGE, INC.

Company Details

Name: AFFINITY ADVANTAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1999 (26 years ago)
Entity Number: 2352396
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 190 CROMWELL HILL RD., MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFFINITY ADVANTAGE, INC. 401(K) PLAN 2023 061540711 2024-05-31 AFFINITY ADVANTAGE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 8457749581
Plan sponsor’s address 633 RT. 211 EAST, MIDDLETOWN, NY, 10941

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing TARA EVANS, FOR TAG RESOURCES
AFFINITY ADVANTAGE, INC. 401(K) PLAN 2022 061540711 2023-07-13 AFFINITY ADVANTAGE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 8457749581
Plan sponsor’s address 633 RT. 211 EAST, MIDDLETOWN, NY, 10941

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing TARA EVANS, FOR TAG RESOURCES
AFFINITY ADVANTAGE, INC. 401(K) PLAN 2021 061540711 2022-08-16 AFFINITY ADVANTAGE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 8457749581
Plan sponsor’s address 633 RT. 211 EAST, MIDDLETOWN, NY, 10941

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing TARA EVANS
AFFINITY ADVANTAGE, INC. 401(K) PLAN 2021 061540711 2022-08-16 AFFINITY ADVANTAGE, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 8457749581
Plan sponsor’s address 633 RT. 211 EAST, MIDDLETOWN, NY, 10941

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing TARA EVANS
AFFINITY ADVANTAGE, INC. 401(K) PLAN 2021 061540711 2022-08-16 AFFINITY ADVANTAGE, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 8457749581
Plan sponsor’s address 633 RT. 211 EAST, MIDDLETOWN, NY, 10941

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing TARA EVANS

Chief Executive Officer

Name Role Address
BARBARA AMMONS Chief Executive Officer 190 CROMWELL HILL RD., MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
AFFINITY ADVANTAGE, INC. DOS Process Agent 190 CROMWELL HILL RD., MONROE, NY, United States, 10950

History

Start date End date Type Value
2019-03-07 2021-03-09 Address 190 CROMWELL HILL RD., MONROE, NY, 10950, USA (Type of address: Service of Process)
2017-03-01 2019-03-07 Address 190 CROMWELL HILL RD, MONROE, NY, 10950, 1401, USA (Type of address: Service of Process)
2001-03-19 2015-06-30 Address 190 CROMWELL HILL RD., MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1999-03-04 2017-03-01 Address 190 CROMWELL HILL ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210309060819 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190307060652 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170301007067 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150630006030 2015-06-30 BIENNIAL STATEMENT 2015-03-01
130327002024 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110415002349 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090316002431 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070323002005 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050420002460 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030227002945 2003-02-27 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1736467708 2020-05-01 0202 PPP 633 Route 211 East, MIDDLETOWN, NY, 10941
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 1
NAICS code 524126
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 21079.82
Forgiveness Paid Date 2021-07-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State