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 (21 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
051102000847 2005-11-02 CERTIFICATE OF AMENDMENT 2005-11-02
031203000210 2003-12-03 CERTIFICATE OF INCORPORATION 2003-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-24 No data 16403 89TH AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8527768303 2021-01-29 0202 PPS 16403 89th Ave Apt 1C, Jamaica, NY, 11432-5119
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-5119
Project Congressional District NY-05
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12691.67
Forgiveness Paid Date 2022-08-17
8703968108 2020-07-27 0202 PPP 16403 89th Ave. Suite 1-C, Jamaica, NY, 11432
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12657.99
Forgiveness Paid Date 2021-11-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State