Search icon

ADVANTECH NY INC.

Company Details

Name: ADVANTECH NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2005 (20 years ago)
Entity Number: 3188820
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 50 WALLABOUT STREET SUITE 11, BROOKLYN, NY, United States, 11211
Principal Address: 247 PENN ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-388-3973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RACHEL WEISS Chief Executive Officer 247 PENN ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 WALLABOUT STREET SUITE 11, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1468782-DCA Inactive Business 2013-07-05 2015-02-28

History

Start date End date Type Value
2009-10-02 2016-06-15 Address 535 KENT AVENUE, 8-C, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-10-02 2016-06-15 Address 535 KENT AVENUE, 8-C, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2005-04-08 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210406060374 2021-04-06 BIENNIAL STATEMENT 2021-04-01
200417060187 2020-04-17 BIENNIAL STATEMENT 2019-04-01
170404006371 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160615006146 2016-06-15 BIENNIAL STATEMENT 2015-04-01
110511002791 2011-05-11 BIENNIAL STATEMENT 2011-04-01
091002002583 2009-10-02 BIENNIAL STATEMENT 2009-04-01
050408000589 2005-04-08 CERTIFICATE OF INCORPORATION 2005-04-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1250630 FINGERPRINT INVOICED 2013-07-09 75 Fingerprint Fee
1250633 TRUSTFUNDHIC INVOICED 2013-07-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1250635 CNV_EX INVOICED 2013-07-05 50 Exam Fee
1250634 FINGERPRINT INVOICED 2013-07-05 75 Fingerprint Fee
1250632 CNV_TFEE INVOICED 2013-07-05 2.490000009536743 WT and WH - Transaction Fee
1250631 LICENSE INVOICED 2013-07-05 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1705037204 2020-04-15 0202 PPP STE 11 50 WALLABOUT ST, BROOKLYN, NY, 11249-7827
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39747
Loan Approval Amount (current) 39747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-7827
Project Congressional District NY-07
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 40221.79
Forgiveness Paid Date 2021-07-06
2453618401 2021-02-03 0202 PPS 50 Wallabout St PMB 11, Brooklyn, NY, 11249-7827
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39748
Loan Approval Amount (current) 39748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-7827
Project Congressional District NY-07
Number of Employees 4
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 40150.92
Forgiveness Paid Date 2022-02-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State