Search icon

ADVANTAGE LEGAL SERVICES, INC.

Company Details

Name: ADVANTAGE LEGAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2006 (19 years ago)
Date of dissolution: 07 Nov 2024
Entity Number: 3368910
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Principal Address: 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, United States, 11747
Address: 266 DEER ROAD, SUITE 200, RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 631-870-1005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M WILLEN Chief Executive Officer 29 BLUFF POINT ROAD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
ADVANTAGE LEGAL SERVICES, INC. DOS Process Agent 266 DEER ROAD, SUITE 200, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
205028455
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1352016-DCA Inactive Business 2010-04-28 2012-02-28

History

Start date End date Type Value
2020-05-06 2024-11-26 Address 266 DEER ROAD, SUITE 200, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2014-01-03 2020-05-06 Address 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2008-06-04 2014-01-03 Address 410 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2008-06-04 2014-05-14 Address 410 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2008-06-04 2024-11-26 Address 29 BLUFF POINT ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126002701 2024-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-07
200506061327 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180806007167 2018-08-06 BIENNIAL STATEMENT 2018-05-01
140514006063 2014-05-14 BIENNIAL STATEMENT 2014-05-01
140103000044 2014-01-03 CERTIFICATE OF CHANGE 2014-01-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
158832 LL VIO INVOICED 2011-11-28 1000 LL - License Violation
999128 FINGERPRINT INVOICED 2010-05-05 75 Fingerprint Fee
999129 LICENSE INVOICED 2010-04-28 340 Process Serving Agency License Fee
999130 CNV_TFEE INVOICED 2010-04-28 6.800000190734863 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
100992.00
Total Face Value Of Loan:
100992.00
Date:
2020-04-11
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:
100575.00
Total Face Value Of Loan:
100575.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100992
Current Approval Amount:
100992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101797.13
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100575
Current Approval Amount:
100575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101703.68

Date of last update: 28 Mar 2025

Sources: New York Secretary of State