Search icon

ADVANTAGE BROKERAGE, INC.

Company Details

Name: ADVANTAGE BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2003 (22 years ago)
Entity Number: 2984119
ZIP code: 11432
County: Nassau
Place of Formation: New York
Address: 164-03 89TH AVENUE, UNIT 1-C, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164-03 89TH AVENUE, UNIT 1-C, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
THOMAS MCGOVERN Chief Executive Officer 207 BEDELL AVENUE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2006-02-07 2008-01-02 Address 207 BEDELL AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2003-12-03 2008-01-02 Address 207 BEDELL AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140109002487 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120111002940 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091211002592 2009-12-11 BIENNIAL STATEMENT 2009-12-01
080102002515 2008-01-02 BIENNIAL STATEMENT 2007-12-01
060207003069 2006-02-07 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12691.67
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12657.99

Date of last update: 29 Mar 2025

Sources: New York Secretary of State