Search icon

ADVANCED CORPORATE SOLUTIONS LTD.

Headquarter

Company Details

Name: ADVANCED CORPORATE SOLUTIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2006 (19 years ago)
Entity Number: 3354845
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10016
Principal Address: 1155 AVE OF THE AMERICAS, 11TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEROME WOHL, ESQ. DOS Process Agent 260 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHARLS A ROSENBAUM Chief Executive Officer 1155 AVE OF THE AMERICAS, 11TH FL, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
0703997
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
204806804
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-04 2019-02-22 Address 1155 AVE OF THE AMERICAS, 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-05-04 2019-02-22 Address 1155 AVE OF THE AMERICAS, 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-04-14 2010-05-04 Address 75 ROCKEFELLER PLAZA, 21ST FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-04-14 2010-05-04 Address 75 ROCKEFELLER PLAZA, 21ST FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-04-28 2019-02-22 Address 370 LEXINGTON AVE, STE 302, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200622060299 2020-06-22 BIENNIAL STATEMENT 2020-04-01
190222060010 2019-02-22 BIENNIAL STATEMENT 2018-04-01
160411006350 2016-04-11 BIENNIAL STATEMENT 2016-04-01
140409006908 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120614002158 2012-06-14 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
37000.00
Total Face Value Of Loan:
37000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37000
Current Approval Amount:
37000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37216.86

Date of last update: 28 Mar 2025

Sources: New York Secretary of State