Search icon

AD CRAFTERS, INC.

Company Details

Name: AD CRAFTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1989 (36 years ago)
Entity Number: 1358010
ZIP code: 10013
County: New York
Place of Formation: New York
Address: C/O DEVITO VERDI, INC., 330 HUDSON STREET 16TH FLR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELLIS VERDI Chief Executive Officer 330 HUDSON STREET, 16TH FLR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
AD CRAFTERS, INC. DOS Process Agent C/O DEVITO VERDI, INC., 330 HUDSON STREET 16TH FLR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2013-06-21 2019-06-17 Address C/O DEVITO VERDI, INC., 100 FIFTH AVE 16TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-21 2019-06-17 Address 100 FIFTH AVE 16TH FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-06-21 2019-06-17 Address C/O DEVITO VERDI, INC., 100 FIFTH AVE 16TH FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2009-07-06 2013-06-21 Address 100 FIFTH AVE 16TH FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2009-07-06 2013-06-21 Address 100 FIFTH AVE 16TH FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-07-06 2013-06-21 Address 100 FIFTH AVE 16TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-09-15 2009-07-06 Address 111 5TH AVE, 11TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-09-15 2009-07-06 Address 111 5TH AVE, 11TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-09-15 2009-07-06 Address 111 5TH AVE, 11TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1999-08-09 2005-09-15 Address 100 AVE OF THE AMERICAS, 12TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190617060238 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170602007035 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150605006130 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130621006154 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110712002026 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090706002450 2009-07-06 BIENNIAL STATEMENT 2009-06-01
070801002129 2007-08-01 BIENNIAL STATEMENT 2007-06-01
050915002055 2005-09-15 BIENNIAL STATEMENT 2005-06-01
031009002485 2003-10-09 BIENNIAL STATEMENT 2003-06-01
010618002545 2001-06-18 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1321328510 2021-02-18 0202 PPS C/O Devito/Verdi Inc 330 Hudson St Fl 16, New York, NY, 10013
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45600
Loan Approval Amount (current) 45600
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 New York, NEW YORK, NY, 10013
Project Congressional District NY-07
Number of Employees 3
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46049.67
Forgiveness Paid Date 2022-02-22
6038147200 2020-04-27 0202 PPP 330 Hudson Street floor 16, New York, NY, 10013-1046
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45600
Loan Approval Amount (current) 45600
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 New York, NEW YORK, NY, 10013-1046
Project Congressional District NY-10
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46182.67
Forgiveness Paid Date 2021-08-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State