Search icon

M&A ADVISOR NETWORK, INC

Company Details

Name: M&A ADVISOR NETWORK, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2009 (16 years ago)
Entity Number: 3777730
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 7050 Austin Street, Suite 105 UL, Forest Hills, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7050 Austin Street, Suite 105 UL, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
ROGER AGUINALDO Chief Executive Officer 7050 AUSTIN STREET, SUITE 105 UL, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 108-18 QUEENS BLVD, 2ND FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2011-03-15 2023-11-02 Address 108-18 QUEENS BLVD, 2ND FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2011-03-15 2023-11-02 Address 108-18 QUEENS BLVD, 2ND FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2009-02-23 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-23 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-02-23 2011-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102004824 2023-11-02 BIENNIAL STATEMENT 2023-02-01
130404002450 2013-04-04 BIENNIAL STATEMENT 2013-02-01
110315002796 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090223000247 2009-02-23 CERTIFICATE OF INCORPORATION 2009-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8366738401 2021-02-13 0202 PPS 10818 Queens Blvd Fl 2, Forest Hills, NY, 11375-4748
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141867
Loan Approval Amount (current) 141867
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 Forest Hills, QUEENS, NY, 11375-4748
Project Congressional District NY-06
Number of Employees 7
NAICS code 561990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143410.05
Forgiveness Paid Date 2022-03-23
8408147208 2020-04-28 0202 PPP 108-18 Queens Blvd 2nd Floor, Forest Hills, NY, 11375
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141865
Loan Approval Amount (current) 141865
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 Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 7
NAICS code 561990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143544.06
Forgiveness Paid Date 2021-07-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State