Search icon

MR. ADVANCE LLC

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

Company Details

Entity Name: MR. ADVANCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Sub status: Admin Dissolution Initiated
Date Formed: 26 Oct 2019
Branch of: MR. ADVANCE LLC, NEW YORK (Company Number 5207264)
Business ALEI: 1325651
Annual report due: 31 Mar 2023
Business address: 157 CHURCH STREET, NEW HAVEN, CT, 06510, United States
Mailing address: 35-12 SUITE 3-W 19TH AVE, ASTORIA, NY, United States, 11105
Mailing jurisdiction address: 3110 37TH AVE #202, LONG ISLAND CITY, NY, 11101, United States
ZIP code: 06510
County: New Haven
Place of Formation: NEW YORK
E-Mail: MARK@FUNDERSAPP.COM

Industry & Business Activity

NAICS

522320 Financial Transactions Processing, Reserve, and Clearinghouse Activities

This industry comprises establishments primarily engaged in providing one or more of the following: (1) financial transaction processing (except central bank); (2) reserve and liquidity services (except central bank); and/or (3) check or other financial instrument clearinghouse services (except central bank). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARK ALLAYEV Officer 3110 37TH AVE #202, LONG ISLAND CITY, NY, 11101, United States 3110 37TH AVE, STE 202, LONG ISLAND, NY, 11101, United States
MICHAEL KANDKHOROV Officer 3110 37TH AVE #202, LONG ISLAND CITY, NY, 11101, United States 20200 W Dixie Hwy, 1205, Miami, FL, 33180-1918, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013225636 2024-11-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012734268 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0012034146 2023-10-25 2023-10-25 Agent Resignation Agent Resignation -
BF-0010569896 2022-08-22 - Annual Report Annual Report -
BF-0009788917 2022-04-19 - Annual Report Annual Report -
0006828565 2020-03-12 - Annual Report Annual Report 2020
0006667824 2019-10-26 2019-10-26 Business Registration Certificate of Registration -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003394209 Active OFS 2020-08-04 2025-01-03 AMENDMENT

Parties

Name PODYMA CHERYL LYNN
Role Debtor
Name BECAUSE 4 PAWS, INC.
Role Debtor
Name MR. ADVANCE LLC
Role Secured Party
0003347961 Active OFS 2020-01-03 2025-01-03 ORIG FIN STMT

Parties

Name BECAUSE 4 PAWS, INC.
Role Debtor
Name PODYMA CHERYL LYNN
Role Debtor
Name MR. ADVANCE LLC
Role Secured Party
0003340451 Active OFS 2019-11-18 2024-11-18 ORIG FIN STMT

Parties

Name FRITZ ENTERPRISES, INC.
Role Debtor
Name MR. ADVANCE LLC
Role Secured Party
Name FRITZ CHRISTOPHER CAIAZZA
Role Debtor
Name FRITZ ROBERT
Role Debtor
0003339020 Active OFS 2019-11-11 2024-11-11 ORIG FIN STMT

Parties

Name MANSTRAVEL LLC
Role Debtor
Name MR. ADVANCE LLC
Role Secured Party
Name CHINSMAN EUGENIA
Role Debtor
0003329691 Active OFS 2019-09-17 2024-09-17 ORIG FIN STMT

Parties

Name CHINSMAN EUGENIA
Role Debtor
Name MANSTRAVEL LLC
Role Debtor
Name MR. ADVANCE LLC
Role Secured Party
0003325467 Active OFS 2019-08-20 2024-08-20 ORIG FIN STMT

Parties

Name KREAMIE'S COLLECTION LLC
Role Debtor
Name MR. ADVANCE LLC
Role Secured Party
Name BOOTH KARA MARIE
Role Debtor
0003306337 Active OFS 2019-05-09 2024-05-09 ORIG FIN STMT

Parties

Name THE VISUAL BRAND LLC
Role Debtor
Name MR. ADVANCE LLC
Role Secured Party
0003295836 Active OFS 2019-03-25 2024-03-25 ORIG FIN STMT

Parties

Name MANSTRAVEL LLC
Role Debtor
Name MR. ADVANCE LLC
Role Secured Party
Name CHINSMAN EUGENIA
Role Debtor
0003295752 Active OFS 2019-03-25 2024-03-25 ORIG FIN STMT

Parties

Name LORI L. GREENWALD, M.D., P.C.
Role Debtor
Name MR. ADVANCE LLC
Role Secured Party
Name GREENWALD LORI
Role Debtor

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2001071 Other Contract Actions 2020-07-28 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-07-28
Termination Date 2020-12-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name MR. ADVANCE LLC
Role Plaintiff
Name OWEN,
Role Defendant
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