Search icon

ADVANCED ALLERGY & ASTHMA, PLLC

Company Details

Name: ADVANCED ALLERGY & ASTHMA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 May 2003 (22 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 2904522
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1166 Harbor Road, Hewlett, NY, United States, 11557

DOS Process Agent

Name Role Address
ADVANCED ALLERGY & ASTHMA, PLLC DOS Process Agent 1166 Harbor Road, Hewlett, NY, United States, 11557

History

Start date End date Type Value
2023-08-01 2023-09-12 Address 1166 Harbor Road, Hewlett, NY, 11557, USA (Type of address: Service of Process)
2013-07-15 2023-08-01 Address 165 N VILLAGE AVE, STE 141, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2009-05-06 2013-07-15 Address 165 N VILLAGE AVE, STE 141, ROCKVILLE CENTRE, NY, 11576, USA (Type of address: Service of Process)
2003-05-08 2009-05-06 Address SUITE 141, 165 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912002997 2023-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-09
230801011716 2023-08-01 BIENNIAL STATEMENT 2023-05-01
130715006281 2013-07-15 BIENNIAL STATEMENT 2013-05-01
110728002953 2011-07-28 BIENNIAL STATEMENT 2011-05-01
090506002913 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070615002010 2007-06-15 BIENNIAL STATEMENT 2007-05-01
050511002178 2005-05-11 BIENNIAL STATEMENT 2005-05-01
030508000108 2003-05-08 ARTICLES OF ORGANIZATION 2003-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4405467402 2020-05-09 0235 PPP 165 North Village Avenue, Rockville Centre, NY, 11570
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31707
Loan Approval Amount (current) 31707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 6
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32075.32
Forgiveness Paid Date 2021-07-12
7592018303 2021-01-28 0235 PPS 165 N Village Ave, Rockville Centre, NY, 11570-3761
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31707
Loan Approval Amount (current) 31707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-3761
Project Congressional District NY-04
Number of Employees 6
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31970.21
Forgiveness Paid Date 2021-12-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State