Search icon

ADVANCED COLLECTION SERVICES, INC.

Company Details

Name: ADVANCED COLLECTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2003 (22 years ago)
Entity Number: 2867178
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2957 NOSTRAND AVE, 2R, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANCED COLLECTION SERVICES, INC. DOS Process Agent 2957 NOSTRAND AVE, 2R, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ADVANCED COLLECTION Chief Executive Officer 2957 NOSTRAND AVE, 2R, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2011-02-23 2016-01-19 Address 1739 EAST 26TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2011-02-23 2016-01-19 Address 1324 EAST 15TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2011-02-23 2016-01-19 Address 25 EVANS STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2007-03-12 2011-02-23 Address 1739 EAST 26TH ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2005-03-15 2007-03-12 Address 3743 LYME AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2005-03-15 2011-02-23 Address 25 EVANS ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2003-02-07 2021-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-07 2011-02-23 Address 2136 EAST 13 STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160119006311 2016-01-19 BIENNIAL STATEMENT 2015-02-01
110223002793 2011-02-23 BIENNIAL STATEMENT 2011-02-01
070312002797 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050315002562 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030207000172 2003-02-07 CERTIFICATE OF INCORPORATION 2003-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8652768400 2021-02-13 0202 PPS 2957 Nostrand Ave Apt 2R, Brooklyn, NY, 11229-1875
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11916
Loan Approval Amount (current) 11916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1875
Project Congressional District NY-09
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12000.55
Forgiveness Paid Date 2021-11-03
8635237701 2020-05-01 0202 PPP 2957 Nostrand Avenue Suite 2R, Brooklyn, NY, 11229
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11915
Loan Approval Amount (current) 11915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12040.44
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State