Search icon

ADVANCE AMERICA CAPITAL CORP.

Company Details

Name: ADVANCE AMERICA CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2007 (18 years ago)
Entity Number: 3483789
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 149 MAIN ST, HUNTINGTON, NY, United States, 11743
Principal Address: 149 Main Street, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUDREE OSER Chief Executive Officer 149 MAIN STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
ADVANCE AMERICA CAPITAL CORP. DOS Process Agent 149 MAIN ST, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 149 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 474 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2015-03-06 2023-07-05 Address 149 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2009-03-04 2023-07-05 Address 474 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2007-03-02 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-02 2015-03-06 Address 133C NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705005431 2023-07-05 BIENNIAL STATEMENT 2023-03-01
190319060337 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170321006126 2017-03-21 BIENNIAL STATEMENT 2017-03-01
150306006343 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130325006328 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110323002362 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090304002020 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070302000101 2007-03-02 CERTIFICATE OF INCORPORATION 2007-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8868137108 2020-04-15 0235 PPP 149 Main Street, Huntington, NY, 11743-7051
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55202.5
Loan Approval Amount (current) 55202.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71538
Servicing Lender Name Oakwood Bank
Servicing Lender Address 8411 Preston Rd Ste 600 LB35, DALLAS, TX, 75225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-7051
Project Congressional District NY-01
Number of Employees 3
NAICS code 522210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71538
Originating Lender Name Oakwood Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55821.99
Forgiveness Paid Date 2021-05-27
5357148907 2021-04-30 0235 PPS 149 Main St, Huntington, NY, 11743-7051
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55201.45
Loan Approval Amount (current) 55201.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71538
Servicing Lender Name Oakwood Bank
Servicing Lender Address 8411 Preston Rd Ste 600 LB35, DALLAS, TX, 75225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-7051
Project Congressional District NY-01
Number of Employees 3
NAICS code 522210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71538
Originating Lender Name Oakwood Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55755
Forgiveness Paid Date 2022-05-04

Date of last update: 11 Mar 2025

Sources: New York Secretary of State