Search icon

ADVANCE REALTY CORP.

Company Details

Name: ADVANCE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1975 (50 years ago)
Entity Number: 371509
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 235 West 23rd Street, 7th FL, SUITE 2001, New York, NY, United States, 10011
Principal Address: 235 West 23rd Street, 7th FL, 7TH FL, New York, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIBERO DELLAPIANA Chief Executive Officer 235 WEST 23RD STREET, 7TH FL, 7TH FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
JONATHAN BASSETT DOS Process Agent 235 West 23rd Street, 7th FL, SUITE 2001, New York, NY, United States, 10011

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 235 WEST 23RD STREET, 7TH FL, 7TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-07-08 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
2023-09-05 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-07 2023-09-05 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
2023-07-07 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-03-03 2023-07-07 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
2022-03-03 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-06-02 2023-09-05 Address 235 WEST 23RD STREET, 7TH FL, SUITE 2001, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-06-03 2023-09-05 Address 235 WEST 23RD STREET, 7TH FL, 7TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-06-03 2021-06-02 Address 235 WEST 23RD STREET, 7TH FL, SUITE 2001, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905004652 2023-09-05 BIENNIAL STATEMENT 2023-06-01
210602060570 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061419 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170620006307 2017-06-20 BIENNIAL STATEMENT 2017-06-01
150601006562 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606007366 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110711002565 2011-07-11 BIENNIAL STATEMENT 2011-06-01
20100506005 2010-05-06 ASSUMED NAME LLC INITIAL FILING 2010-05-06
100304002359 2010-03-04 BIENNIAL STATEMENT 2009-06-01
A365843-3 1976-12-27 CERTIFICATE OF AMENDMENT 1976-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2512487306 2020-04-29 0202 PPP 235 West 23rd Street, New York, NY, 10011
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42749
Loan Approval Amount (current) 42749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43127.3
Forgiveness Paid Date 2021-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State