Search icon

Advantage Concepts, Inc.

Company Details

Name: Advantage Concepts, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2010 (14 years ago)
Organization Date: 17 Nov 2010 (14 years ago)
Last Annual Report: 28 Feb 2025 (14 days ago)
Organization Number: 0775649
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 8911 GREENEWAY COMMONS PLACE, SUITE 200, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANTAGE CONCEPTS CBS BENEFIT PLAN 2023 273983558 2024-12-30 ADVANTAGE CONCEPTS 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 541600
Sponsor’s telephone number 5022979945
Plan sponsor’s address 8911 GREENWAY COMMONS, PLACE #200, LOUISVILLE, KY, 40220

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ADVANTAGE CONCEPTS CBS BENEFIT PLAN 2022 273983558 2023-12-27 ADVANTAGE CONCEPTS 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 541600
Sponsor’s telephone number 5022979945
Plan sponsor’s address 8911 GREENWAY COMMONS, PLACE #200, LOUISVILLE, KY, 40220

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Thomas A. Joseph President

Director

Name Role
Dunia Essa Joseph Director
Thomas A. Joseph Director

Incorporator

Name Role
David Essa Incorporator

Registered Agent

Name Role
THOMAS JOSEPH Registered Agent

Assumed Names

Name Status Expiration Date
QPITCH Inactive 2020-10-23

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-08-06
Annual Report 2023-03-16
Annual Report 2022-02-03
Annual Report 2021-03-25
Reinstatement 2020-11-18
Reinstatement Certificate of Existence 2020-11-18
Reinstatement Approval Letter UI 2020-11-17
Reinstatement Approval Letter Revenue 2020-11-17
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9460957010 2020-04-09 0457 PPP 8911 greenway commons pl # 200, louisville, KY, 40220-4064
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) 110700
Loan Approval Amount (current) 110700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address louisville, JEFFERSON, KY, 40220-4064
Project Congressional District KY-03
Number of Employees 10
NAICS code 511140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111671.7
Forgiveness Paid Date 2021-02-26
3979458400 2021-02-05 0457 PPS 8911 Greeneway Commons Pl, Louisville, KY, 40220-4064
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108900
Loan Approval Amount (current) 108900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40220-4064
Project Congressional District KY-03
Number of Employees 9
NAICS code 511140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109450.55
Forgiveness Paid Date 2021-08-10

Sources: Kentucky Secretary of State