Search icon

FIRST RESPONSE ADVANTAGE, INC.

Company claim

Is this your business?

Get access!

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

Website http://www.firstresponseadvantage.com

Phone +1 646-290-6540

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)

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

Procurement Instrument Identifier:
HSCECR11P00038
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3900.00
Base And Exercised Options Value:
3900.00
Base And All Options Value:
3900.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-05-31
Description:
CPR TRAINING
Naics Code:
611699: ALL OTHER MISCELLANEOUS SCHOOLS AND INSTRUCTION
Product Or Service Code:
U010: CERT & ACCREDIATIONS FOR EDUCATIONA

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
43750.00
Total Face Value Of Loan:
43750.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$43,750
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,274.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,000
Utilities: $0
Mortgage Interest: $0
Rent: $10,750
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State