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

Links between entities

Type Company Name Company Number State
Headquarter of ADVANCED PORTFOLIO GROUP LLC, MISSISSIPPI 1145696 MISSISSIPPI
Headquarter of ADVANCED PORTFOLIO GROUP LLC, Alabama 000-515-322 Alabama
Headquarter of ADVANCED PORTFOLIO GROUP LLC, KENTUCKY 1017508 KENTUCKY
Headquarter of ADVANCED PORTFOLIO GROUP LLC, FLORIDA M18000003986 FLORIDA
Headquarter of ADVANCED PORTFOLIO GROUP LLC, ILLINOIS LLC_06586333 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED PORTFOLIO GROUP LLC 401(K) PLAN 2021 823697825 2022-11-09 ADVANCED PORTFOLIO GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561440
Sponsor’s telephone number 7163166347
Plan sponsor’s address 3500 MAIN STREET SUITE 302, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2022-11-09
Name of individual signing SHIRLEY L HORNER
ADVANCED PORTFOLIO GROUP LLC 401(K) PLAN 2021 823697825 2022-11-01 ADVANCED PORTFOLIO GROUP LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 561440
Sponsor’s telephone number 7163166347
Plan sponsor’s address 3500 MAIN STREET SUITE 302, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2022-11-01
Name of individual signing SHIRLEY HORNER
ADVANCED PORTFOLIO GROUP LLC 401(K) PLAN 2021 823697825 2022-09-23 ADVANCED PORTFOLIO GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561440
Sponsor’s telephone number 7163166347
Plan sponsor’s address 3500 MAIN STREET SUITE 302, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing SHIRLEY HORNER
ADVANCED PORTFOLIO GROUP LLC 401(K) PLAN 2021 823697825 2022-05-10 ADVANCED PORTFOLIO GROUP LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561440
Sponsor’s telephone number 7163166347
Plan sponsor’s address 3500 MAIN STREET SUITE 302, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing SHIRLEY L HORNER
ADVANCED PORTFOLIO GROUP LLC 401(K) PLAN 2020 823697825 2021-07-11 ADVANCED PORTFOLIO GROUP LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561440
Sponsor’s telephone number 7163166347
Plan sponsor’s address 3500 MAIN STREET SUITE 302, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2021-07-11
Name of individual signing SHIRLEY HORNER
ADVANCED PORTFOLIO GROUP LLC 401(K) PLAN 2019 823697825 2020-10-15 ADVANCED PORTFOLIO GROUP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561440
Sponsor’s telephone number 7163166347
Plan sponsor’s address 3500 MAIN STREET SUITE 302, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing SHIRLEY HORNER

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

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
171213010143 2017-12-13 ARTICLES OF ORGANIZATION 2017-12-13

CFPB Complaint

Complaint Id Date Received Issue Product
4256490 2021-03-30 Communication tactics Debt collection
Issue Communication tactics
Timely Yes
Company Advanced Portfolio Group LLC
Product Debt collection
Sub Issue Called before 8am or after 9pm
Sub Product Payday loan debt
Date Received 2021-03-30
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-05-11
Complaint What Happened XXXX XXXX XXXX has been trying to collect a debt, that I am not sure is valid. They have made several calls to me, which I answered most of them. I expressed I need to talk to my attorney about that matter. They sent me a letter for the debt. On Monday XX/XX/2021 this company called my XXXX, who lives in California twice XXXX both at XXXX ) demanding to know an address or other contact information about me. I am still working with my attorney to see if the debt is valid.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6753018006 2020-06-30 0296 PPP 210 John Glenn Drive, Buffalo, NY, 14228-2213
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99372
Loan Approval Amount (current) 99372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14228-2213
Project Congressional District NY-26
Number of Employees 22
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100384.78
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State