Search icon

AD CRAFTERS, INC.

Company claim

Is this your business?

Get access!

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 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)
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)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45600.00
Total Face Value Of Loan:
45600.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45600.00
Total Face Value Of Loan:
45600.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45600
Current Approval Amount:
45600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46049.67
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45600
Current Approval Amount:
45600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46182.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State