Search icon

ADVISR INC.

Company Details

Name: ADVISR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2020 (5 years ago)
Entity Number: 5842309
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 711 3RD AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 2177 Triple Tree Rd, Bozeman, MT, United States, 59715

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVISR, INC. 401(K) PLAN 2020 824582633 2021-06-01 ADVISR, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 8453047268
Plan sponsor’s address 711 3RD AVENUE, 2ND FLOOR, NY, NY, 10017

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 2021-06-01
Name of individual signing CAROL HO

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ENRIQUE NAGLE Chief Executive Officer 2177 TRIPLE TREE RD, BOZEMAN, MT, United States, 59715

DOS Process Agent

Name Role Address
ADVISR INC. DOS Process Agent 711 3RD AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 2177 TRIPLE TREE RD, BOZEMAN, MT, 59715, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-09-04 Address 2177 TRIPLE TREE RD, BOZEMAN, MT, 59715, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-09-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-05 2024-09-04 Address 711 3RD AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-09-23 2023-04-05 Address 711 3RD AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904004281 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220901000649 2022-09-01 BIENNIAL STATEMENT 2022-09-01
230405002039 2022-08-22 CERTIFICATE OF CHANGE BY ENTITY 2022-08-22
200923000558 2020-09-23 APPLICATION OF AUTHORITY 2020-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7019777309 2020-04-30 0202 PPP 711 3RD AVE 2ND FLOOR, NEW YORK, NY, 10017-4014
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235600
Loan Approval Amount (current) 235600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-4014
Project Congressional District NY-12
Number of Employees 12
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239075.1
Forgiveness Paid Date 2021-10-21

Date of last update: 22 Mar 2025

Sources: New York Secretary of State