Search icon

VANTAGE ADVERTISING LLC

Company Details

Name: VANTAGE ADVERTISING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2009 (16 years ago)
Entity Number: 3800793
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 130 East Main Street, Suite 6420, Rochester, NY, United States, 14604

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KWCBWACM3MS6 2022-01-02 20 COURTENAY CIR, PITTSFORD, NY, 14534, 2102, USA 20 COURTENAY CIR, PITTSFORD, NY, 14534, 2102, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-01-07
Initial Registration Date 2021-01-02
Entity Start Date 2009-04-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID GASCON
Address 20 COURTENAY CIR, PITTSFORD, NY, 14534, USA
Government Business
Title PRIMARY POC
Name DAVID GASCON
Address 20 COURTENAY CIR, PITTSFORD, NY, 14534, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VANTAGE ADVERTISING LLC 401K PLAN 2023 264737186 2025-01-22 VANTAGE ADVERTISING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 3153503058
Plan sponsor’s address 260 E. MAIN STREET, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2025-01-22
Name of individual signing DAVID GASCON
Valid signature Filed with authorized/valid electronic signature
VANTAGE ADVERTISING LLC 401K PLAN 2022 264737186 2023-07-21 VANTAGE ADVERTISING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 3153503058
Plan sponsor’s address 260 E. MAIN STREET, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing DAVID GASCON
VANTAGE ADVERTISING LLC 401K PLAN 2021 264737186 2022-06-15 VANTAGE ADVERTISING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 3153503058
Plan sponsor’s address 260 EAST MAIN STREET, SUITE 6420, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing DAVID GASCON
VANTAGE ADVERTISING LLC 401K PLAN 2020 264737186 2021-06-16 VANTAGE ADVERTISING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 3153503058
Plan sponsor’s address 20 COURTENAY CIR, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing DAVID GASCON
VANTAGE ADVERTISING LLC 401K PLAN 2019 264737186 2020-07-16 VANTAGE ADVERTISING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 3153503058
Plan sponsor’s address 20 COURTENAY CIR, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing DAVID GASCON
VANTAGE ADVERTISING LLC 401K PLAN 2018 264737186 2019-06-18 VANTAGE ADVERTISING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 3153503058
Plan sponsor’s address 130 ALLENS CREEK ROAD, SUITE 240, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing DAVID GASCON
VANTAGE ADVERTISING LLC 401K PLAN 2017 264737186 2018-06-21 VANTAGE ADVERTISING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 3153503058
Plan sponsor’s address 130 ALLENS CREEK ROAD, SUITE 240, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing DAVID GASCON
VANTAGE ADVERTISING LLC 401K PLAN 2016 264737186 2017-06-27 VANTAGE ADVERTISING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 3153503058
Plan sponsor’s address 130 ALLENS CREEK ROAD, SUITE 240, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing DAVID GASCON
VANTAGE ADVERTISING LLC 401K PLAN 2015 264737186 2016-06-15 VANTAGE ADVERTISING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 3153503058
Plan sponsor’s address 1840 MONROE AVE STE A, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing DAVID GASCON

DOS Process Agent

Name Role Address
VANTAGE ADVERTISING, LLC DOS Process Agent 130 East Main Street, Suite 6420, Rochester, NY, United States, 14604

History

Start date End date Type Value
2020-12-02 2023-02-27 Address 20 COURTENAY CIR, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2011-06-06 2020-12-02 Address 1840 MONROE AVE STE B, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2011-05-25 2011-06-06 Address 1840 MONROE AVE., STE. B, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2009-04-21 2011-05-25 Address 36 SONORA PKWY, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230227002600 2023-02-27 BIENNIAL STATEMENT 2021-04-01
201202061278 2020-12-02 BIENNIAL STATEMENT 2019-04-01
130409006038 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110606002790 2011-06-06 BIENNIAL STATEMENT 2011-04-01
110525000341 2011-05-25 CERTIFICATE OF CHANGE (BY AGENT) 2011-05-25
101014000381 2010-10-14 CERTIFICATE OF AMENDMENT 2010-10-14
090708000405 2009-07-08 CERTIFICATE OF PUBLICATION 2009-07-08
090421000300 2009-04-21 ARTICLES OF ORGANIZATION 2009-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2082198308 2021-01-20 0219 PPS 20 Courtenay Cir, Pittsford, NY, 14534-2102
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53260
Loan Approval Amount (current) 53260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-2102
Project Congressional District NY-25
Number of Employees 6
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53562.05
Forgiveness Paid Date 2021-08-18
5489718108 2020-07-19 0219 PPP 130 ALLENS CREEK RD STE 240, ROCHESTER, NY, 14618-3302
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53260
Loan Approval Amount (current) 53260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-3302
Project Congressional District NY-25
Number of Employees 6
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53594.15
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State