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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCY 401(K) PLAN 2023 320604310 2024-05-09 ADVANCY INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 6469463322
Plan sponsor’s address 810 7TH AVE, SUITE 800, NEW YORK, NY, 10019

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 2024-05-09
Name of individual signing QIAN LIU
ADVANCY 401(K) PLAN 2022 320604310 2023-05-27 ADVANCY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 6469463322
Plan sponsor’s address 810 7TH AVE, SUITE 800, NEW YORK, NY, 10019

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
ADVANCY 401(K) PLAN 2021 320604310 2022-05-19 ADVANCY INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 6469463322
Plan sponsor’s address 142 WEST 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
ADVANCY 401(K) PLAN 2020 320604310 2021-06-22 ADVANCY INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 6469463322
Plan sponsor’s address 142 WEST 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing CAROL HO
ADVANCY 401(K) PLAN 2019 320604310 2020-05-20 ADVANCY INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 6469463322
Plan sponsor’s address 142 WEST 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing CAROL HO

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2078467307 2020-04-29 0202 PPP 142 W 57TH ST, NEW YORK, NY, 10019
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23749.16
Forgiveness Paid Date 2021-05-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State