Search icon

ADREA RUBIN MARKETING, INC.

Headquarter

Company Details

Name: ADREA RUBIN MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1990 (35 years ago)
Entity Number: 1461774
ZIP code: 10169
County: New York
Place of Formation: New York
Principal Address: c/o Otterbourg P.C., 230 Park Avenue, NEW YORK, NY, United States, 10169
Address: 230 park avenue, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADREA J RUBIN Chief Executive Officer C/O OTTERBOURG P.C., 230 PARK AVENUE, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
C/O OTTERBOURG P.C. DOS Process Agent 230 park avenue, NEW YORK, NY, United States, 10169

Links between entities

Type:
Headquarter of
Company Number:
a11f71b9-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F15000001157
State:
FLORIDA
Type:
Headquarter of
Company Number:
1066855
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_68204097
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
223058911
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-15 2024-11-15 Address C/O OTTERBOURG P.C., 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 19 W 44TH ST, STE 1415, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 19 W 44TH ST, STE 1415, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-10-23 Address C/O OTTERBOURG P.C., 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115003292 2024-10-30 CERTIFICATE OF CHANGE BY ENTITY 2024-10-30
241023000919 2024-10-23 BIENNIAL STATEMENT 2024-10-23
100804002871 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080721002253 2008-07-21 BIENNIAL STATEMENT 2008-07-01
061013003011 2006-10-13 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
218717.00
Total Face Value Of Loan:
218717.00
Date:
2020-04-15
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:
218715.00
Total Face Value Of Loan:
218715.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218717
Current Approval Amount:
218717
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
220101.21
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218715
Current Approval Amount:
218715
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
220614.52

Date of last update: 15 Mar 2025

Sources: New York Secretary of State