Search icon

FIRST RESPONSE ADVANTAGE, INC.

Company Details

Name: FIRST RESPONSE ADVANTAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2006 (19 years ago)
Entity Number: 3402608
ZIP code: 10010
County: Queens
Place of Formation: New York
Activity Description: We are an American Heart Association Training Center that provides CPR/AED & First Aid training to individuals, both medical personnel and laypeople. We also conduct CPR/AED classes on location to groups of up to 500. Additionally, we also provide non-certification CPR/AED courses to those around the City on-location in churches, community centers, etc free of charge. Medical professionals also seek out our expertise, experience and knowledge by attaining their ACLS (Advanced Cardiac Life Support) and PALS (Pediatric Advanced Life Support) certification at our Training Center.
Address: 1133 BROADWAY, SUITE 619, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 646-290-6540

Website http://www.firstresponseadvantage.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GINA MARIE VEGA DOS Process Agent 1133 BROADWAY, SUITE 619, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
GINA MARIE VEGA Chief Executive Officer 1133 BROADWAY, SUITE 619, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2011-08-04 2017-10-26 Address 1133 BROADWAY, SUITE 619, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2010-10-29 2011-08-04 Address 1133 BROADWAY, SUITE 619, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2010-10-29 2017-10-26 Address 1133 BROADWAY, SUITE 619, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-10-29 2011-08-04 Address 1133 BROADWAY, SUITE 619, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-08-07 2010-10-29 Address 116 JOHN ST, 2ND FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2008-08-07 2010-10-29 Address 116 JOHN ST, 2ND FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-08-18 2010-10-29 Address 89-19 88TH AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171026002013 2017-10-26 BIENNIAL STATEMENT 2016-08-01
110804002470 2011-08-04 AMENDMENT TO BIENNIAL STATEMENT 2010-08-01
101029002739 2010-10-29 BIENNIAL STATEMENT 2010-08-01
080807003533 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060818000650 2006-08-18 CERTIFICATE OF INCORPORATION 2006-08-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCECR11P00038 2011-05-31 2011-05-31 2011-05-31
Unique Award Key CONT_AWD_HSCECR11P00038_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CPR TRAINING
NAICS Code 611699: ALL OTHER MISCELLANEOUS SCHOOLS AND INSTRUCTION
Product and Service Codes U010: CERT & ACCREDIATIONS FOR EDUCATIONA

Recipient Details

Recipient FIRST RESPONSE ADVANTAGE, INC.
UEI R722JGYLMA76
Legacy DUNS 965589463
Recipient Address UNITED STATES, 1133 BROADWAY SUITE 619, NEW YORK, 100108085

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2877447210 2020-04-16 0202 PPP 46 Fitzgerald Ct, MONROE, NY, 10950
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 43750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 3
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44274.03
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State