Search icon

ALL ADVANTAGE SENIOR CARE INC.

Company Details

Name: ALL ADVANTAGE SENIOR CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 2016 (9 years ago)
Date of dissolution: 17 Jan 2023
Entity Number: 4999496
ZIP code: 11582
County: Queens
Place of Formation: New York
Address: P.O. BOX 1302, VALLEY STREAM, NY, United States, 11582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1302, VALLEY STREAM, NY, United States, 11582

History

Start date End date Type Value
2016-08-26 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-26 2024-03-11 Address P.O. BOX 1302, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311004214 2023-01-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-17
160826000125 2016-08-26 CERTIFICATE OF INCORPORATION 2016-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5578387808 2020-05-30 0202 PPP 11642 FARMERS BLVD, SAINT ALB-ANT, NY, 11412
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2670
Loan Approval Amount (current) 2670
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 Unanswered
Project Address SAINT ALB-ANT, QUEENS, NY, 11412-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 624120
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 -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State