Search icon

ADVANTAGE PARTNERS INC.

Company Details

Name: ADVANTAGE PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2004 (21 years ago)
Entity Number: 3071595
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 73 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANTAGE PARTNERS INC ATTN: JAMES BASTIAN DOS Process Agent 73 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
PETER PHILLIPS Chief Executive Officer 73 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
800119198
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 73 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2016-10-19 2024-06-03 Address 73 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-10-19 2024-06-03 Address 73 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2012-07-23 2016-10-19 Address 37-19 BROADWAY, 2ND FL, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2012-07-23 2016-10-19 Address 36-19 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240603003785 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601001804 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200601060078 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604008681 2018-06-04 BIENNIAL STATEMENT 2018-06-01
161019006229 2016-10-19 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85960.00
Total Face Value Of Loan:
85960.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85960
Current Approval Amount:
85960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86973.23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State