Search icon

ADVANCED PRODUCTION GROUP, LLC

Company Details

Name: ADVANCED PRODUCTION GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2007 (18 years ago)
Entity Number: 3572506
ZIP code: 12207
County: Chautauqua
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
611543285
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0267-24-332450 Alcohol sale 2024-10-11 2024-10-11 2026-09-30 5349 VAN BUREN RD, DUNKIRK, New York, 14048 Food & Beverage Business
0524-23-009509 Alcohol sale 2024-06-12 2024-06-12 2024-09-29 5349 VAN BUREN RD, DUNKIRK, New York, 14048 Temporary retail

History

Start date End date Type Value
2007-09-25 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-09-25 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039087 2024-04-01 BIENNIAL STATEMENT 2024-04-01
190924060376 2019-09-24 BIENNIAL STATEMENT 2019-09-01
170907006459 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150921006235 2015-09-21 BIENNIAL STATEMENT 2015-09-01
150414002025 2015-04-14 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131209.72
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131155.56

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 363-6398
Add Date:
2001-11-07
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
6
Inspections:
3
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State