Search icon

ADVANTAGE BUSINESS SERVICES INC.

Company Details

Name: ADVANTAGE BUSINESS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2011 (14 years ago)
Entity Number: 4136146
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 8549 259th street, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KEDAR GUPTA Agent 89-11 153RD STREET, APT 4P, JAMAICA, NY, 11432

DOS Process Agent

Name Role Address
KEDAR GUPTA DOS Process Agent 8549 259th street, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
KEDAR GUPTA Chief Executive Officer 8549 259TH STREET, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 8549 259TH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2011-08-29 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-29 2023-08-02 Address 89-11 153RD STREET, APT 4P, JAMAICA, NY, 11432, USA (Type of address: Registered Agent)
2011-08-29 2023-08-02 Address 89-11 153RD STREET, APT 4P, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802001870 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220907003764 2022-09-07 BIENNIAL STATEMENT 2021-08-01
110829000563 2011-08-29 CERTIFICATE OF INCORPORATION 2011-08-29

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10966
Current Approval Amount:
10966
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11022.18
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7700
Current Approval Amount:
7700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7771.9

Date of last update: 26 Mar 2025

Sources: New York Secretary of State