Search icon

THE ADVERTISING CHECKING BUREAU, INC.

Headquarter

Company Details

Name: THE ADVERTISING CHECKING BUREAU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1987 (38 years ago)
Entity Number: 1180933
ZIP code: 10016
County: New York
Place of Formation: Delaware
Principal Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165
Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
DAVID FLOHR DOS Process Agent 60 EAST 42ND STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BRIAN MCSHANE Chief Executive Officer 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Links between entities

Type:
Headquarter of
Company Number:
P00679
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_53370217
State:
ILLINOIS

History

Start date End date Type Value
2017-06-01 2021-06-02 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-06-01 2021-06-02 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-06-06 2017-06-01 Address 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-06-20 2017-06-01 Address 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-06-20 2013-06-06 Address 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061314 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061003 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006820 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006178 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006162 2013-06-06 BIENNIAL STATEMENT 2013-06-01

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3960900
Current Approval Amount:
3960900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4007550.6

Date of last update: 16 Mar 2025

Sources: New York Secretary of State