Search icon

ADVANCED BILLING & COLLECTION SERVICES INC.

Company Details

Name: ADVANCED BILLING & COLLECTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2009 (16 years ago)
Date of dissolution: 18 Dec 2023
Entity Number: 3784890
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 69-23 168TH ST, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-23 168TH ST, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
RAISA MISHPATORA Chief Executive Officer 69-23 168TH ST, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 69-23 168TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2024-01-02 Address 69-23 168TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2023-03-01 2023-03-01 Address 69-23 168TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-01-02 Address 69-23 168TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2013-05-06 2023-03-01 Address 69-23 168TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2013-05-06 2023-03-01 Address 69-23 168TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2011-05-17 2013-05-06 Address 69-23 168 ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2011-05-17 2013-05-06 Address 69-23 168 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2011-05-17 2013-05-06 Address 69-23 168 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102001415 2023-12-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-18
230301004997 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220525002220 2022-05-25 BIENNIAL STATEMENT 2021-03-01
130506002498 2013-05-06 BIENNIAL STATEMENT 2013-03-01
110517002741 2011-05-17 BIENNIAL STATEMENT 2011-03-01
100302000720 2010-03-02 CERTIFICATE OF CHANGE 2010-03-02
090311000699 2009-03-11 CERTIFICATE OF INCORPORATION 2009-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8951818402 2021-02-14 0202 PPP 7119 168th St, Fresh Meadows, NY, 11365-3241
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833
Loan Approval Amount (current) 10833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-3241
Project Congressional District NY-06
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State