Search icon

AD-PROMO, INC.

Company Details

Name: AD-PROMO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1986 (39 years ago)
Entity Number: 1059706
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 235 LINDENMERE DRIVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANNY NISSENBAUM Chief Executive Officer 235 LINDENMERE DRIVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
MANNY NISSENBAUM DOS Process Agent 235 LINDENMERE DRIVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 235 LINDENMERE DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 235 LINDENMERE DRIVE, MERRICK, NY, 11566, 4641, USA (Type of address: Chief Executive Officer)
1993-05-27 2024-02-05 Address 235 LINDENMERE DRIVE, MERRICK, NY, 11566, 4641, USA (Type of address: Chief Executive Officer)
1993-05-27 2024-02-05 Address 235 LINDENMERE DRIVE, MERRICK, NY, 11566, 4641, USA (Type of address: Service of Process)
1986-02-21 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-02-21 1993-05-27 Address 235 LINDENMERE DR, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205002957 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220201003650 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200204061060 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180911006159 2018-09-11 BIENNIAL STATEMENT 2018-02-01
140401002000 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120307002829 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100311002440 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080219002532 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060314003291 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040127002680 2004-01-27 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6701977700 2020-05-01 0235 PPP 235 LINDENMERE DRIVE, MERRICK, NY, 11566
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97600
Loan Approval Amount (current) 97600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 98548.89
Forgiveness Paid Date 2021-04-29
5962328301 2021-01-26 0235 PPS 235 Lindenmere Dr, Merrick, NY, 11566-4641
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97600
Loan Approval Amount (current) 97600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-4641
Project Congressional District NY-04
Number of Employees 3
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 98245.24
Forgiveness Paid Date 2021-09-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State