Search icon

ADVSOUND, INC.

Company Details

Name: ADVSOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2015 (10 years ago)
Entity Number: 4811578
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 53-15 198TH STREET #1ST FLOOR, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEOK WON YOON Chief Executive Officer 53-15 198TH STREET #1ST FLOOR, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
ADVSOUND, INC. DOS Process Agent 53-15 198TH STREET #1ST FLOOR, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 53-15 198TH STREET #1ST FLOOR, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2017-08-17 2023-08-01 Address 53-15 198TH STREET #1ST FLOOR, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2017-08-17 2023-08-01 Address 53-15 198TH STREET #1ST FLOOR, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2015-08-27 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-27 2017-08-17 Address 53-15 198TH STREET, 1ST FLOOR, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801010496 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210907002036 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190802060721 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170817006049 2017-08-17 BIENNIAL STATEMENT 2017-08-01
150827000452 2015-08-27 CERTIFICATE OF INCORPORATION 2015-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8884007202 2020-04-28 0202 PPP 53-15 198TH STREET, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14550
Loan Approval Amount (current) 14550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14633.63
Forgiveness Paid Date 2021-02-16
9328638410 2021-02-16 0202 PPS 5315 198th St Fl 1, Fresh Meadows, NY, 11365-1719
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14550
Loan Approval Amount (current) 14550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-1719
Project Congressional District NY-06
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14638.33
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State