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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANTAGE LEGAL SERVICES, INC. RETIREMENT PLAN 2010 205028455 2011-08-08 ADVANTAGE LEGAL SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 5164246100
Plan sponsor’s address 410 NEW YORK AVENUE, HUNTINGTON, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 205028455
Plan administrator’s name ADVANTAGE LEGAL SERVICES, INC.
Plan administrator’s address 410 NEW YORK AVENUE, HUNTINGTON, NY, 11743
Administrator’s telephone number 5164246100

Signature of

Role Plan administrator
Date 2011-08-08
Name of individual signing JOSEPH WILLEN
ADVANTAGE LEGAL SERVICES, INC. RETIREMENT PLAN 2009 205028455 2010-09-21 ADVANTAGE LEGAL SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6314246100
Plan sponsor’s address 410 NEW YORK AVENUE, HUNTINGTON, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 205028455
Plan administrator’s name ADVANTAGE LEGAL SERVICES, INC.
Plan administrator’s address 410 NEW YORK AVENUE, HUNTINGTON, NY, 11743
Administrator’s telephone number 6314246100

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing JOSEPH WILLEN

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

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)
2006-05-30 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-30 2008-06-04 Address ATTN MATTHEW C LAMSTEIN ESQ, 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

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
120622002847 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100518002542 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080604002800 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060530001381 2006-05-30 CERTIFICATE OF INCORPORATION 2006-05-30

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3455748403 2021-02-05 0235 PPS 201 Old Country Rd Ste 200, Melville, NY, 11747-2731
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100992
Loan Approval Amount (current) 100992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2731
Project Congressional District NY-01
Number of Employees 60
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101797.13
Forgiveness Paid Date 2021-11-26
1778207110 2020-04-10 0235 PPP 201 Old Country Road Ste 200, MELVILLE, NY, 11747
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100575
Loan Approval Amount (current) 100575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101703.68
Forgiveness Paid Date 2021-05-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State