Search icon

ADVANCE NYC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCE NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2013 (12 years ago)
Entity Number: 4405360
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 231 Washington Ave, PLEASANTVILLE, NY, United States, 10570
Principal Address: 231 Washington Ave, Pleasantville, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YASMINE FALK Chief Executive Officer 231 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
ADVANCE NYC INC. DOS Process Agent 231 Washington Ave, PLEASANTVILLE, NY, United States, 10570

Form 5500 Series

Employer Identification Number (EIN):
462960501
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 226 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 231 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 226 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-10-17 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-10-17 Address 231 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502000582 2025-05-02 BIENNIAL STATEMENT 2025-05-02
241017002913 2024-10-17 BIENNIAL STATEMENT 2024-10-17
230227003652 2022-08-16 CERTIFICATE OF CHANGE BY ENTITY 2022-08-16
210504060363 2021-05-04 BIENNIAL STATEMENT 2021-05-01
170605006899 2017-06-05 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
195475.00
Total Face Value Of Loan:
195475.00
Date:
2020-04-28
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:
202549.00
Total Face Value Of Loan:
202549.00
Date:
2020-04-22
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

Trademarks Section

Serial Number:
87784575
Mark:
OPPORTUNITY ASSESSMENT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2018-02-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
OPPORTUNITY ASSESSMENT

Goods And Services

For:
Philanthropy consultation relating to charitable fundraising
First Use:
2017-12-04
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202549
Current Approval Amount:
202549
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204118.75
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195475
Current Approval Amount:
195475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197000.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State