Search icon

SERVICE ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SERVICE ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2011 (14 years ago)
Entity Number: 4165223
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 475 W MERRICK RD STE 202, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-686-8480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MORAIS DICKS Chief Executive Officer 475 W MERRICK RD STE 202, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
1415841-DCA Inactive Business 2011-12-16 2013-01-31

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 475 W MERRICK RD STE 202, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2019-12-02 2024-12-09 Address 475 W MERRICK RD STE 202, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2011-11-14 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-14 2024-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-11-14 2024-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209001285 2024-12-09 BIENNIAL STATEMENT 2024-12-09
191202062491 2019-12-02 BIENNIAL STATEMENT 2019-11-01
111114000837 2011-11-14 CERTIFICATE OF INCORPORATION 2011-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1086960 CNV_TFEE INVOICED 2011-12-16 2.809999942779541 WT and WH - Transaction Fee
1086959 LICENSE INVOICED 2011-12-16 113 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State