Name: | ADVANTAGE FORECLOSURE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2006 (18 years ago) |
Entity Number: | 3433284 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | Suite 200, 201 Old Country Road, Melville, NY, United States, 11747 |
Principal Address: | 201 OLD COUNTRY RD, STE 200, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADVANTAGE FORECLOSURE SERVICES, INC. PROFIT SHARING PLAN | 2023 | 208013586 | 2024-05-22 | ADVANTAGE FORECLOSURE SERVICES, INC. | 75 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-22 |
Name of individual signing | JOSEPH WILLEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541190 |
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 | 208013586 |
Plan administrator’s name | ADVANTAGE FORECLOSURE SERVICES, INC. |
Plan administrator’s address | 410 NEW YORK AVENUE, HUNTINGTON, NY, 11743 |
Administrator’s telephone number | 6314246100 |
Signature of
Role | Plan administrator |
Date | 2011-08-08 |
Name of individual signing | JOSEPH WILLEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 531390 |
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 | 208013586 |
Plan administrator’s name | ADVANTAGE FORECLOSURE 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 |
Name | Role | Address |
---|---|---|
JOSEPH M WILLEN | Chief Executive Officer | 29 BLUFF POINT RD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
ADVANTAGE FORECLOSURE SERVICES, INC. | DOS Process Agent | Suite 200, 201 Old Country Road, Melville, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 29 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-27 | 2024-11-05 | Address | 29 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2023-11-27 | Address | 29 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2024-11-05 | Address | Suite 200, 201 Old Country Road, Melville, NY, 11747, USA (Type of address: Service of Process) |
2020-11-23 | 2023-11-27 | Address | 201 OLD COUNTRY ROAD, SUITE 20, STE 200, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2014-11-06 | 2023-11-27 | Address | 29 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2012-12-04 | 2020-11-23 | Address | 201 OLD COUNTRY RD, STE 200, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2008-10-28 | 2012-12-04 | Address | 410 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2008-10-28 | 2014-11-06 | Address | 29 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105003806 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
231127001771 | 2023-11-27 | BIENNIAL STATEMENT | 2022-11-01 |
201123060418 | 2020-11-23 | BIENNIAL STATEMENT | 2020-11-01 |
181105006896 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161102006292 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141106006399 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121204002387 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
101115002217 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
081028002906 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
070913000163 | 2007-09-13 | CERTIFICATE OF AMENDMENT | 2007-09-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8512338409 | 2021-02-13 | 0235 | PPS | 201 Old Country Rd Ste 200, Melville, NY, 11747-2731 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1858297104 | 2020-04-10 | 0235 | PPP | 410 NEW YORK AVE, HUNTINGTON, NY, 11743-3437 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State