Search icon

ADVANCE PLACEMENTS LLC

Company Details

Name: ADVANCE PLACEMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2015 (10 years ago)
Entity Number: 4797985
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1117 MAIN STREET, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1117 MAIN STREET, FISHKILL, NY, United States, 12524

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2015-07-31 2016-12-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128004713 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
161202000568 2016-12-02 CERTIFICATE OF CHANGE 2016-12-02
150731000373 2015-07-31 ARTICLES OF ORGANIZATION 2015-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3597497203 2020-04-27 0202 PPP 1073 Main Street, Fishkill, NY, 12524
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fishkill, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21019.4
Forgiveness Paid Date 2021-05-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State