Search icon

ADVANTAGE BUILDING SUPPLY CORP

Company Details

Name: ADVANTAGE BUILDING SUPPLY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2016 (8 years ago)
Entity Number: 5046815
ZIP code: 10474
County: Bronx
Place of Formation: New York
Activity Description: Building supply distributor, roofing, siding, lumber, doors, windows, sheetrock, plywood, metal doors, cement, paint and floor covering.
Address: 1264 RANDALL AVE, BRONX, NY, United States, 10474

Contact Details

Phone +1 973-345-3900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HARMAN BINNING Agent 1264 RANDALL AVE, BRONX, NY, 10474

DOS Process Agent

Name Role Address
ADVANTAGE BUILDING SUPPLY CORP DOS Process Agent 1264 RANDALL AVE, BRONX, NY, United States, 10474

Filings

Filing Number Date Filed Type Effective Date
161202010140 2016-12-02 CERTIFICATE OF INCORPORATION 2016-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2545137204 2020-04-16 0202 PPP 1264 RANDALL AVE, BRONX, NY, 10474
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26070
Loan Approval Amount (current) 26070
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26238.94
Forgiveness Paid Date 2021-02-12

Date of last update: 07 Mar 2025

Sources: New York Secretary of State