Search icon

ADVANCED IT LLC

Company Details

Name: ADVANCED IT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2018 (7 years ago)
Entity Number: 5323490
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 105 caroline avenue, SYRACUSE, NY, United States, 13209

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LW7KL43N1KN7 2024-11-19 105 CAROLINE AVE, SOLVAY, NY, 13209, 1601, USA 105 CAROLINE AVE, SOLVAY, NY, 13209, 2609, USA

Business Information

URL www.advzit.com
Division Name ADVANCED IT LLC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-12-08
Initial Registration Date 2017-11-26
Entity Start Date 2016-04-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 423610, 541310, 541512, 541513, 541519, 541690, 541990, 561320
Product and Service Codes Z2BE, Z2BG, Z2CA, Z2CZ, Z2DA, Z2FE, Z2GZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN FAHRENKRUG
Role PRESIDENT
Address 105 CAROLINE AVE, SOLVAY, NY, 13209, USA
Government Business
Title PRIMARY POC
Name SUSAN FAHRENKRUG
Address 105 CAROLINE AVE, SOLVAY, NY, 13209, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED IT LLC 401(K) PLAN 2023 901509270 2024-05-03 ADVANCED IT LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 3158490405
Plan sponsor’s address 105 CAROLINE AVENUE, SOLVAY, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
ADVANCED IT LLC 401(K) PLAN 2022 901509270 2023-05-28 ADVANCED IT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 3158490405
Plan sponsor’s address 499 S WARREN STREET, 400, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 105 caroline avenue, SYRACUSE, NY, United States, 13209

Agent

Name Role Address
suasn fahrenkrug Agent 499 s. warren st, ste 400, SYRACUSE, NY, 13202

History

Start date End date Type Value
2022-04-13 2023-04-19 Address 499 s. warren st, ste 400, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)
2022-04-13 2023-04-19 Address 499 s. warren st, ste 400, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2018-04-16 2022-04-13 Address 8118 TRILLIUM TRAIL, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419002216 2023-04-19 CERTIFICATE OF CHANGE BY ENTITY 2023-04-19
230129000221 2023-01-29 BIENNIAL STATEMENT 2022-04-01
220413002060 2021-08-18 CERTIFICATE OF CHANGE BY ENTITY 2021-08-18
180807000076 2018-08-07 CERTIFICATE OF PUBLICATION 2018-08-07
180416010358 2018-04-16 ARTICLES OF ORGANIZATION 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795667208 2020-04-15 0248 PPP 499 South Warren Street Suite 400, Syracuse, NY, 13202
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 3
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12091.07
Forgiveness Paid Date 2021-01-25
4877788910 2021-04-29 0248 PPS 499 S Warren St Ste 400 Suite 400, Syracuse, NY, 13202-2609
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26227
Loan Approval Amount (current) 26227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-2609
Project Congressional District NY-22
Number of Employees 4
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26286.64
Forgiveness Paid Date 2021-07-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State