Search icon

THE FINANCIAL ADVANTAGE GROUP, LLC

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

Company Details

Entity Name: THE FINANCIAL ADVANTAGE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 1993
Business ALEI: 0500505
Annual report due: 31 Mar 2026
Business address: 880 PALISADO AVENUE, WINDSOR, CT, 06095, United States
Mailing address: 880 Palisado Ave, Windsor, CT, United States, 06095-5120
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Ronald@Finadvgr.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD CH. ELEVELD Agent THE FINANCIAL ADVANTAGE GROUP, 880 PALISADO AVE, WINDSOR, CT, 06095, United States THE FINANCIAL ADVANTAGE GROUP, 880 PALISADO AVENUE, WINDSOR, CT, 06095, United States +1 860-688-8849 ronald@finadvgr.com 880 Palisado Ave, Windsor, CT, 06095-5120, United States

Officer

Name Role Business address Residence address
RONALD C. ELEVELD Officer 880 PALISADO AVENUE, WINDSOR, CT, 06095, United States 880 PALISADO AVENUE, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919100 2025-03-28 - Annual Report Annual Report -
BF-0012399833 2024-02-23 - Annual Report Annual Report -
BF-0011394591 2023-01-30 - Annual Report Annual Report -
BF-0010380828 2022-03-21 - Annual Report Annual Report 2022
0007102502 2021-02-01 - Annual Report Annual Report 2021
0006787213 2020-02-26 - Annual Report Annual Report 2020
0006365631 2019-02-06 - Annual Report Annual Report 2016
0006366274 2019-02-06 - Annual Report Annual Report 2019
0006366265 2019-02-06 - Annual Report Annual Report 2018
0006366226 2019-02-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6775387801 2020-06-02 0156 PPP 880 Palisado Avenue, Windsor, CT, 06095-5120
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6761
Loan Approval Amount (current) 6761
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor, HARTFORD, CT, 06095-5120
Project Congressional District CT-01
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
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