Search icon

ADVANTSINO INC.

Company Details

Name: ADVANTSINO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2012 (13 years ago)
Entity Number: 4188159
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 146 ARTHUR AVE., STATEN ISLAND, NY, United States, 10305
Principal Address: 146 ARTHUR AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 ARTHUR AVE., STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
QIAO JUAN LI Chief Executive Officer 146 ARTHUR AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2025-01-18 2025-01-18 Address 146 ARTHUR AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2014-01-09 2025-01-18 Address 146 ARTHUR AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2012-01-12 2025-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-12 2025-01-18 Address 146 ARTHUR AVE., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250118000100 2025-01-18 BIENNIAL STATEMENT 2025-01-18
220107003309 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200219060188 2020-02-19 BIENNIAL STATEMENT 2020-01-01
180104006381 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160112006208 2016-01-12 BIENNIAL STATEMENT 2016-01-01
140109006827 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120112000812 2012-01-12 CERTIFICATE OF INCORPORATION 2012-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2833557206 2020-04-16 0202 PPP 146 Arthur Avenue, STATEN ISLAND, NY, 10305
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49582
Loan Approval Amount (current) 49582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44374.86
Forgiveness Paid Date 2021-03-18
2391198704 2021-03-28 0202 PPS 146 Arthur Ave, Staten Island, NY, 10305-4518
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52082
Loan Approval Amount (current) 52082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4518
Project Congressional District NY-11
Number of Employees 2
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52544.95
Forgiveness Paid Date 2022-02-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State