Search icon

NORTHERN ADVISORY CORPORATION

Headquarter

Company Details

Name: NORTHERN ADVISORY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2000 (25 years ago)
Entity Number: 2552613
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 2 WILSON BLVD, STE 2, CENTRAL ISLIP, NY, United States, 11722
Address: 2 WILSON BLVD, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NORTHERN ADVISORY CORPORATION, RHODE ISLAND 001731813 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAC 401(K) PLAN 2023 113566670 2024-07-16 NORTHERN ADVISORY CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 423800
Sponsor’s telephone number 6315820273
Plan sponsor’s address 2 WILSON BOULEVARD, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing MICHELLE DOWLESS
NAC 401(K) PLAN 2022 113566670 2023-07-20 NORTHERN ADVISORY CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 423800
Sponsor’s telephone number 6315820273
Plan sponsor’s address 2 WILSON BOULEVARD, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing MICHELLE DOWLESS
NAC 401(K) PLAN 2021 113566670 2022-07-05 NORTHERN ADVISORY CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 423800
Sponsor’s telephone number 6315820273
Plan sponsor’s address 2 WILSON BOULEVARD, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing MICHELLE DOWLESS

Chief Executive Officer

Name Role Address
ISSAC DOWLESS Chief Executive Officer 2 WILSON BLVD, STE 2, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
NORTHERN ADVISORY CORPORATION DOS Process Agent 2 WILSON BLVD, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2024-09-19 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-09-19 Address 2 WILSON BLVD, STE 2, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-12 2024-09-19 Address 2 WILSON BLVD, STE 2, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2002-09-12 2024-09-19 Address 2 WILSON BLVD, STE 2, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240919001593 2024-09-19 BIENNIAL STATEMENT 2024-09-19
230104000576 2023-01-04 BIENNIAL STATEMENT 2022-09-01
200901061394 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180905007196 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006135 2016-09-01 BIENNIAL STATEMENT 2016-09-01
150626006074 2015-06-26 BIENNIAL STATEMENT 2014-09-01
120917002545 2012-09-17 BIENNIAL STATEMENT 2012-09-01
101025002543 2010-10-25 BIENNIAL STATEMENT 2010-09-01
080828003000 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060919002882 2006-09-19 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9680118406 2021-02-17 0235 PPS 2 Wilson Blvd, Central Islip, NY, 11722-2853
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233100
Loan Approval Amount (current) 233100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-2853
Project Congressional District NY-02
Number of Employees 39
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 234647.52
Forgiveness Paid Date 2021-11-02
4599547203 2020-04-27 0235 PPP 2 WILSON BLVD 0, CENTRAL ISLIP, NY, 11722-2853
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196900
Loan Approval Amount (current) 196900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-2853
Project Congressional District NY-02
Number of Employees 38
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199022.14
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State