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

Links between entities

Type Company Name Company Number State
Headquarter of THE ADVERTISING CHECKING BUREAU, INC., FLORIDA P00679 FLORIDA
Headquarter of THE ADVERTISING CHECKING BUREAU, INC., ILLINOIS CORP_53370217 ILLINOIS

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

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)
2011-06-20 2017-06-01 Address 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-07-07 2011-06-20 Address 2 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-11-10 2011-06-20 Address 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-11-10 2011-06-20 Address 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1987-06-22 2009-07-07 Address 2 PARK AVE., 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
110620002955 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090707002416 2009-07-07 BIENNIAL STATEMENT 2009-06-01
081110002850 2008-11-10 BIENNIAL STATEMENT 2007-06-01
B511769-4 1987-06-22 APPLICATION OF AUTHORITY 1987-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5530167007 2020-04-05 0202 PPP 675 Third Avenue, 29th Floor, NEW YORK, NY, 10017
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3960900
Loan Approval Amount (current) 3960900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 366
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4007550.6
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State