Search icon

ADVANCE COMMUNICATIONS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ADVANCE COMMUNICATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1986
Business ALEI: 0192809
Annual report due: 31 Dec 2025
Business address: 10 MELROSE DRIVE, FARMINGTON, CT, 06032, United States
Mailing address: 10 MELROSE DRIVE, Unit 2, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: aci@advancecommunications.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4XSE7 Active Non-Manufacturer 2007-12-05 2024-03-09 2026-03-12 2022-03-10

Contact Information

POC RONALD SCHLOSSBERG
Phone +1 860-677-0091
Fax +1 860-676-0433
Address 10 MELROSE DR STE 2, FARMINGTON, CT, 06032 2260, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCE COMMUNICATIONS, INC. 401K PLAN 2023 061189471 2024-05-28 ADVANCE COMMUNICATIONS 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561420
Sponsor’s telephone number 8606770091
Plan sponsor’s address 10 MELROSE DR., FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing LINDA WASHBURN
Valid signature Filed with authorized/valid electronic signature
ADVANCE COMMUNICATIONS, INC. 401K PLAN 2022 061189471 2023-05-25 ADVANCE COMMUNICATIONS 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561420
Sponsor’s telephone number 8606770091
Plan sponsor’s address 10 MELROSE DR., FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing LINDA WASHBURN
Valid signature Filed with authorized/valid electronic signature
ADVANCE COMMUNICATIONS, INC. 401K PLAN 2021 061189471 2022-06-02 ADVANCE COMMUNICATIONS 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561420
Sponsor’s telephone number 8606770091
Plan sponsor’s address 10 MELROSE DR., FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing LINDA WASHBURN
Valid signature Filed with authorized/valid electronic signature
ADVANCE COMMUNICATIONS, INC. 401K PLAN 2020 061189471 2021-06-17 ADVANCE COMMUNICATIONS 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561420
Sponsor’s telephone number 8606770091
Plan sponsor’s address 10 MELROSE DR., FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing LINDA WASHBURN
Valid signature Filed with authorized/valid electronic signature
ADVANCE COMMUNICATIONS, INC. 401K PLAN 2019 061189471 2020-06-17 ADVANCE COMMUNICATIONS 39
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561420
Sponsor’s telephone number 8606770091
Plan sponsor’s address 10 MELROSE DR., FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing RSCHLOSSBERG6267
Valid signature Filed with authorized/valid electronic signature
ADVANCE COMMUNICATIONS, INC. 401K PLAN 2019 061189471 2020-06-30 ADVANCE COMMUNICATIONS 39
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561420
Sponsor’s telephone number 8606770091
Plan sponsor’s address 10 MELROSE DR., FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing RONALD SCHLOSSBERG
Valid signature Filed with authorized/valid electronic signature
ADVANCE COMMUNICATIONS, INC. 401K PLAN 2018 061189471 2019-06-04 ADVANCE COMMUNICATIONS 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561420
Sponsor’s telephone number 8606770091
Plan sponsor’s address 10 MELROSE DR., FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing LINDA WASHBURN
Valid signature Filed with authorized/valid electronic signature
ADVANCE COMMUNICATIONS, INC. 401K PLAN 2017 061189471 2018-05-29 ADVANCE COMMUNICATIONS 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561420
Sponsor’s telephone number 8606770091
Plan sponsor’s address 10 MELROSE DR., FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing RONALD SCHLOSSBERG
Valid signature Filed with authorized/valid electronic signature
ADVANCE COMMUNICATIONS, INC. 401K PLAN 2016 061189471 2017-06-12 ADVANCE COMMUNICATIONS 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561420
Sponsor’s telephone number 8606770091
Plan sponsor’s address 10 MELROSE DR., FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing RONALD SCHLOSSBERG
Valid signature Filed with authorized/valid electronic signature
ADVANCE COMMUNICATIONS, INC. 401K PLAN 2015 061189471 2016-05-24 ADVANCE COMMUNICATIONS 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561420
Sponsor’s telephone number 8606770091
Plan sponsor’s address 10 MELROSE DR., FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing RONALD SCHLOSSBERG
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
Benjamin Freeman Officer - - - 87 Centerwood Rd, Newington, CT, 06111, United States
JAMES F. GALVIN Officer 10 MELROSE DRIVE UNIT 2 UNIT 2, FARMINGTON, CT, 06032, United States - - 2 SILVER OAK CIRCLE, SOUTHINGTON, CT, 06489, United States
Kathleen Freeman Officer 10 Melrose Dr, Farmington, CT, 06032-2260, United States +1 860-836-7955 aci@advancecommunications.com 87 Centerwood Rd, Newington, CT, 06111-3108, United States
MARGARET A. PAVELCHAK Officer 10 MELROSE DRIVE UNIT 2 UNIT 2, SUITE 2, FARMINGTON, CT, 06032, United States - - 35 MARSHALL ST, TORRINGTON, CT, 06790, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kathleen Freeman Agent 10 MELROSE DRIVE, Unit 2, FARMINGTON, CT, 06032, United States 10 MELROSE DRIVE, Unit 2, FARMINGTON, CT, 06032, United States +1 860-836-7955 aci@advancecommunications.com 87 Centerwood Rd, Newington, CT, 06111-3108, United States

History

Type Old value New value Date of change
Name change CLOVER COMMUNICATIONS, INC. ADVANCE COMMUNICATIONS, INC. 1987-02-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280740 2024-12-02 - Annual Report Annual Report -
BF-0012703233 2024-07-25 2024-07-25 Interim Notice Interim Notice -
BF-0012475756 2023-12-01 - Annual Report Annual Report -
BF-0010410963 2022-12-01 - Annual Report Annual Report 2022
BF-0009829141 2021-12-02 - Annual Report Annual Report -
0007018575 2020-11-13 - Annual Report Annual Report 2020
0006677174 2019-11-11 - Annual Report Annual Report 2019
0006284049 2018-11-28 - Annual Report Annual Report 2018
0006254460 2018-10-03 - Annual Report Annual Report 2017
0005923761 2017-09-12 - Change of Email Address Business Email Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6328917705 2020-05-01 0156 PPP 10 MELROSE DR UNIT 2, FARMINGTON, CT, 06032-2260
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302037
Loan Approval Amount (current) 302037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGTON, HARTFORD, CT, 06032-2260
Project Congressional District CT-05
Number of Employees 55
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304320.9
Forgiveness Paid Date 2021-02-05
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information