Search icon

ADVANCED SPECIALTY GROUP, INC.

Company Details

Name: ADVANCED SPECIALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2010 (15 years ago)
Entity Number: 3973455
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1400 AVE Z, STE 402, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRENE NADELSON Chief Executive Officer 1400 AVE Z, STE 402, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
ADVANCED SPECIALTY GROUP, INC. DOS Process Agent 1400 AVE Z, STE 402, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2014-07-09 2018-07-09 Address 1400 AVE Z, STE 304, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2014-07-09 2018-07-09 Address 1400 AVE Z, STE 304, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2014-07-09 2018-07-09 Address 1400 AVE Z, STE 304, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2012-08-02 2014-07-09 Address 1400 AVE Z, STE 408, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-08-02 2014-07-09 Address 1400 AVE Z, STE 408, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2012-08-02 2014-07-09 Address 1400 AVE Z, STE 408, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2010-07-15 2012-08-02 Address 1400 AVE Z STE 302, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060437 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180709006669 2018-07-09 BIENNIAL STATEMENT 2018-07-01
140709006692 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120802002341 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100715000877 2010-07-15 CERTIFICATE OF INCORPORATION 2010-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6562967304 2020-04-30 0202 PPP 1400 AVENUE Z STE 402, BROOKLYN, NY, 11235-3837
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83115
Loan Approval Amount (current) 83115
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-3837
Project Congressional District NY-08
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83633.82
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State