Search icon

ADVANCED PORTFOLIO GROUP LLC

Headquarter

Company Details

Name: ADVANCED PORTFOLIO GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Dec 2017 (7 years ago)
Date of dissolution: 09 Dec 2022
Entity Number: 5249748
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
1145696
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-515-322
State:
Alabama
Type:
Headquarter of
Company Number:
1017508
State:
KENTUCKY
Type:
Headquarter of
Company Number:
M18000003986
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_06586333
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
823697825
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2019-08-20 2023-01-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-20 2023-01-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-13 2019-08-20 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230128000377 2022-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-09
211203002409 2021-12-03 BIENNIAL STATEMENT 2021-12-03
191206060625 2019-12-06 BIENNIAL STATEMENT 2019-12-01
190820000790 2019-08-20 CERTIFICATE OF CHANGE 2019-08-20
180613000264 2018-06-13 CERTIFICATE OF PUBLICATION 2018-06-13

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99372.00
Total Face Value Of Loan:
99372.00

CFPB Complaint

Date:
2021-03-30
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99372
Current Approval Amount:
99372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100384.78

Date of last update: 24 Mar 2025

Sources: New York Secretary of State