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

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

Links between entities

Type:
Headquarter of
Company Number:
001731813
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
113566670
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

History

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233100.00
Total Face Value Of Loan:
233100.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
196900.00
Total Face Value Of Loan:
196900.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233100
Current Approval Amount:
233100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
234647.52
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196900
Current Approval Amount:
196900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
199022.14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State