Search icon

ADVANCED AUTO LEASING INC.

Company Details

Name: ADVANCED AUTO LEASING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2013 (12 years ago)
Entity Number: 4468173
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 5 VIRGINIA AVE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANCED AUTO LEASING INC. DOS Process Agent 5 VIRGINIA AVE, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JOEL GOLDSTEIN Chief Executive Officer 5 VIRGINIA AVE, MONROE, NY, United States, 10950

History

Start date End date Type Value
2013-10-03 2021-02-16 Address 15 LEMBERG CT #211, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210216060812 2021-02-16 BIENNIAL STATEMENT 2019-10-01
131003000940 2013-10-03 CERTIFICATE OF INCORPORATION 2013-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8731307709 2020-05-01 0202 PPP 5 VIRGINIA AVE, MONROE, NY, 10950
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16366.2
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State