Search icon

ADVANTAGE MANAGEMENT ASSOCIATES INC.

Company Details

Name: ADVANTAGE MANAGEMENT ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2010 (14 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

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)
2010-11-08 2017-06-01 Address 251 EAST 5TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2010-11-08 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-21 No data 1424 SHEEPSHEAD BAY RD, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6421608010 2020-06-30 0202 PPP 1424 Sheepshead Bay Rd, BROOKLYN, NY, 11235-3814
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000000
Loan Approval Amount (current) 7000000
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 Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11235-3814
Project Congressional District NY-08
Number of Employees 500
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7096421.11
Forgiveness Paid Date 2021-11-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State