Search icon

IADVANCE NOW INC.

Company Details

Name: IADVANCE NOW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2014 (11 years ago)
Date of dissolution: 02 Dec 2022
Entity Number: 4599447
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 360 RXR PLAZA, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IADVANCENOW INC 401K PLAN 2022 471209683 2023-09-12 IADVANCE NOW INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561410
Sponsor’s telephone number 5163080515
Plan sponsor’s address 300 RXR PLAZA, UNIONDALE, NY, 11556

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE
IADVANCENOW INC 401K PLAN 2021 471209683 2022-07-06 IADVANCE NOW INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561410
Sponsor’s telephone number 5163080515
Plan sponsor’s address 300 RXR PLAZA, UNIONDALE, NY, 11556

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing SHIRLEY HORNER
IADVANCENOW INC 401K PLAN 2020 471209683 2021-10-12 IADVANCE NOW INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561410
Sponsor’s telephone number 5163080515
Plan sponsor’s address 300 RXR PLAZA, UNIONDALE, NY, 11556

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing SUSAN CARUSO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 RXR PLAZA, UNIONDALE, NY, United States, 11556

Filings

Filing Number Date Filed Type Effective Date
221202002478 2022-12-01 CERTIFICATE OF MERGER 2022-12-01
141030000688 2014-10-30 CERTIFICATE OF AMENDMENT 2014-10-30
140627000767 2014-06-27 CERTIFICATE OF INCORPORATION 2014-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9641978708 2021-04-09 0235 PPS 300 Rxr Plz, Uniondale, NY, 11556-3828
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442200
Loan Approval Amount (current) 442200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11556-3828
Project Congressional District NY-04
Number of Employees 56
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 444976.03
Forgiveness Paid Date 2021-11-26
5775667710 2020-05-01 0235 PPP 300 RXR PLZ, UNIONDALE, NY, 11556-3828
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490750
Loan Approval Amount (current) 490750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address UNIONDALE, NASSAU, NY, 11556-3828
Project Congressional District NY-04
Number of Employees 56
NAICS code 541830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 498023.86
Forgiveness Paid Date 2021-10-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State