Search icon

SQUIRE ADVANTAGE, INC.

Company Details

Name: SQUIRE ADVANTAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2001 (23 years ago)
Entity Number: 2706129
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: po box 885, sleepy hollow, NY, United States, 10591
Principal Address: 12 TURNBERRY COURT, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA DAVANZO Chief Executive Officer 12 TURNBERRY COURT, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent po box 885, sleepy hollow, NY, United States, 10591

History

Start date End date Type Value
2003-12-24 2022-04-14 Address 12 TURNBERRY COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2003-12-24 2022-04-14 Address 12 TURNBERRY COURT, MONROE, NY, 10950, USA (Type of address: Service of Process)
2001-12-06 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-06 2003-12-24 Address 1059 CALIFORNIA ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220414000707 2022-04-13 CERTIFICATE OF CHANGE BY ENTITY 2022-04-13
071212002315 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060118002460 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031224002554 2003-12-24 BIENNIAL STATEMENT 2003-12-01
011206000584 2001-12-06 CERTIFICATE OF INCORPORATION 2001-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4084268700 2021-03-31 0202 PPS 500 W Hartsdale Ave, Hartsdale, NY, 10530-1008
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
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 N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-1008
Project Congressional District NY-16
Number of Employees 37
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130661.77
Forgiveness Paid Date 2021-10-06
2983727705 2020-05-01 0202 PPP 38 ASPINWALL RD, BRIARCLIFF MANOR, NY, 10510
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165145
Loan Approval Amount (current) 165145
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 N
Business Age Description Existing or more than 2 years old
Project Address BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 500
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 166642.04
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State