Search icon

ADVANCY INC.

Company Details

Name: ADVANCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2019 (6 years ago)
Entity Number: 5567739
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 East 40th Street, Suite 3310, NEW YORK, NY, United States, 10016
Principal Address: 810 Seventh Avenue, Suite 800, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEBASTIEN DAVID Chief Executive Officer 810 SEVENTH AVENUE, SUITE 800, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 East 40th Street, Suite 3310, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
320604310
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 810 SEVENTH AVENUE, SUITE 800, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address C/O THE NILSON LAW GROUP, PLLC, 10 EAST 40TH ST., SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-06-10 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2019-06-10 2025-03-07 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307000849 2025-03-07 BIENNIAL STATEMENT 2025-03-07
210630002446 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190610000753 2019-06-10 CERTIFICATE OF INCORPORATION 2019-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
23500.00
Total Face Value Of Loan:
23500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23500
Current Approval Amount:
23500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23749.16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State