Search icon

ADVANTAGE FORECLOSURE SERVICES, INC.

Company Details

Name: ADVANTAGE FORECLOSURE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2006 (19 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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
ADVANTAGE FORECLOSURE SERVICES, INC. DOS Process Agent Suite 200, 201 Old Country Road, Melville, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
208013586
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

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 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2024-11-05 Address Suite 200, 201 Old Country Road, Melville, NY, 11747, USA (Type of address: Service of Process)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
224380.00
Total Face Value Of Loan:
224380.00
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:
168027.00
Total Face Value Of Loan:
168027.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168027
Current Approval Amount:
168027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
169949.98
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224380
Current Approval Amount:
224380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
226181.27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State