Search icon

ADVANTAGE BUSINESS SOLUTIONS INC.

Company Details

Name: ADVANTAGE BUSINESS SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2010 (15 years ago)
Entity Number: 3994192
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 7 CHESTER AVE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANTAGE BUSINESS SOLUTIONS INC. 401(K) PLAN 2023 273437715 2024-05-21 ADVANTAGE BUSINESS SOLUTIONS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-09-25
Business code 541512
Sponsor’s telephone number 8452671388
Plan sponsor’s address 15 NORTH MILLS STREET, SUITE 220, NYACK, NY, 10960

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU

Agent

Name Role Address
AL J SCHLEICHER Agent 248 SOUTH BLVD., UPPER GRANDVIEW, NY, 10960

DOS Process Agent

Name Role Address
ADVANTAGE BUSINESS SOLUTIONS INC. DOS Process Agent 7 CHESTER AVE, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
AL J. SCHLEICHER Chief Executive Officer 7 CHESTER AVE, CONGERS, NY, United States, 10920

History

Start date End date Type Value
2012-09-17 2020-11-05 Address 248 SOUTH BLVD, UPPER GRANDVIEW, NY, 10960, USA (Type of address: Chief Executive Officer)
2011-11-09 2020-11-05 Address 248 SOUTH BLVD, UPPER GRANDVIEW, NY, 10960, USA (Type of address: Service of Process)
2010-09-10 2011-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-09-10 2011-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105061250 2020-11-05 BIENNIAL STATEMENT 2020-09-01
140903007475 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120917006015 2012-09-17 BIENNIAL STATEMENT 2012-09-01
111109000584 2011-11-09 CERTIFICATE OF CHANGE 2011-11-09
110914000126 2011-09-14 CERTIFICATE OF CHANGE 2011-09-14
100910000234 2010-09-10 CERTIFICATE OF INCORPORATION 2010-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6203577303 2020-04-30 0202 PPP 15 North Mill St, Nyack, NY, 10960
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18567.97
Loan Approval Amount (current) 18567.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18686.57
Forgiveness Paid Date 2021-02-16
5092588402 2021-02-07 0202 PPS 7 Chester Ave, Congers, NY, 10920-1520
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32515
Loan Approval Amount (current) 32515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Congers, ROCKLAND, NY, 10920-1520
Project Congressional District NY-17
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32707.07
Forgiveness Paid Date 2021-09-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State