Search icon

GROUP ADVANTAGE CORP.

Company Details

Name: GROUP ADVANTAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2018 (7 years ago)
Entity Number: 5379326
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 330 MOTOR PKWY, Suite 308, SAINT JAMES, NY, United States, 11780
Principal Address: 330 MOTOR PKWY, STE 308, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROUP ADVANTAGE CORP 2023 831833624 2024-07-20 GROUP ADVANTAGE CORP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 6467661330
Plan sponsor’s address 330 MOTOR PKWY, SUITE 308, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing SHIRLEY HORNER
GROUP ADVANTAGE CORP 2022 831833624 2023-06-23 GROUP ADVANTAGE CORP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 6467661330
Plan sponsor’s address 330 MOTOR PKWY, SUITE 308, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing SHIRLEY HORNER
GROUP ADVANTAGE CORP 2021 831833624 2022-07-04 GROUP ADVANTAGE CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 6467661330
Plan sponsor’s address 330 MOTOR PKWY, SUITE 308, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-07-04
Name of individual signing SHIRLEY HORNER
GROUP ADVANTAGE CORP 2020 831833624 2021-07-14 GROUP ADVANTAGE CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 6467661330
Plan sponsor’s address 330 MOTOR PKWY, SUITE 308, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing SHIRLEY HORNER
GROUP ADVANTAGE CORP 2019 831833624 2020-07-09 GROUP ADVANTAGE CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 6467661330
Plan sponsor’s address 330 MOTOR PKWY, SUITE 308, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing KATHLEEN TRAVERSA

DOS Process Agent

Name Role Address
GROUP ADVANTAGE CORP. DOS Process Agent 330 MOTOR PKWY, Suite 308, SAINT JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
WILLIAM MONACO Chief Executive Officer 315 ROE AVENUE, EAST PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
221213001066 2022-12-13 BIENNIAL STATEMENT 2022-07-01
180720010161 2018-07-20 CERTIFICATE OF INCORPORATION 2018-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6960717207 2020-04-28 0235 PPP 330 MOTOR PKWY, HAUPPAUGE, NY, 11788-5104
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204722
Loan Approval Amount (current) 204722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-5104
Project Congressional District NY-01
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207172.98
Forgiveness Paid Date 2021-07-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State