Search icon

ADVANTAGE MANAGEMENT ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANTAGE MANAGEMENT ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2010 (15 years ago)
Entity Number: 4016972
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1424 Sheepshead Bay Road, 2nd floor, Brooklyn, NY, United States, 11235
Address: 1515 Sheepshead Bay Road, STE 2, Brooklyn, FL, United States, 11235

Contact Details

Phone +1 718-375-2707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANTAGE MANAGEMENT ASSOCIATES INC. DOS Process Agent 1515 Sheepshead Bay Road, STE 2, Brooklyn, FL, United States, 11235

Chief Executive Officer

Name Role Address
NATALIE KRIVORUK Chief Executive Officer 1424 SHEEPSHEAD BAY ROAD, 2ND FLOOR, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1427403740

Authorized Person:

Name:
MS. WILMA I. GUTIERREZ
Role:
PROGRAM DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
9292742917

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1424 SHEEPSHEAD BAY ROAD, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2024-11-01 Address 1424 SHEEPSHEAD BAY ROAD, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-11-01 Address 1424 Sheepshead Bay Road, 2nd floor, Brooklyn, NY, 11235, USA (Type of address: Service of Process)
2017-06-01 2023-04-25 Address 1424 SHEEPSHEAD BAY ROAD, SUITE 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036334 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230425002309 2023-04-25 BIENNIAL STATEMENT 2022-11-01
170601000576 2017-06-01 CERTIFICATE OF CHANGE 2017-06-01
101108000771 2010-11-08 CERTIFICATE OF INCORPORATION 2010-11-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2788402 SL VIO INVOICED 2018-05-10 1500 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7000000.00
Total Face Value Of Loan:
7000000.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000000
Current Approval Amount:
7000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7096421.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State