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

Links between entities

Type Company Name Company Number State
Headquarter of ADREA RUBIN MARKETING, INC., MINNESOTA a11f71b9-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ADREA RUBIN MARKETING, INC., FLORIDA F15000001157 FLORIDA
Headquarter of ADREA RUBIN MARKETING, INC., CONNECTICUT 1066855 CONNECTICUT
Headquarter of ADREA RUBIN MARKETING, INC., ILLINOIS CORP_68204097 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADREA RUBIN MARKETING 401K & PROFIT SHARING PLAN 2023 223058911 2024-05-22 ADREA RUBIN MARKETING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541800
Sponsor’s telephone number 6464873762
Plan sponsor’s address P.O BOX 347, SOMMERS, NY, 10589

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing JENNIFER VILKELIS
ADREA RUBIN MARKETING 401K & PROFIT SHARING PLAN 2022 223058911 2023-04-18 ADREA RUBIN MARKETING 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541800
Sponsor’s telephone number 2129830020
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1415, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing JENNIFER VILKELIS
ADREA RUBIN MARKETING 401K & PROFIT SHARING PLAN 2021 223058911 2022-05-26 ADREA RUBIN MARKETING 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541800
Sponsor’s telephone number 2129830020
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1415, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing JENNIFER VILKELIS
ADREA RUBIN MARKETING 401K & PROFIT SHARING PLAN 2020 223058911 2021-05-20 ADREA RUBIN MARKETING 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541800
Sponsor’s telephone number 2129830020
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1415, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing JENNIFER VILKELIS
ADREA RUBIN MARKETING 401K & PROFIT SHARING PLAN 2019 223058911 2020-07-14 ADREA RUBIN MARKETING 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541800
Sponsor’s telephone number 2129830020
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1415, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing JENNIFER VILKELIS
ADREA RUBIN MARKETING 401K & PROFIT SHARING PLAN 2018 223058911 2019-07-10 ADREA RUBIN MARKETING 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541800
Sponsor’s telephone number 2129830020
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1415, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing JENNIFER VILKELIS
ADREA RUBIN MARKETING 401K & PROFIT SHARING PLAN 2017 223058911 2018-06-11 ADREA RUBIN MARKETING 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541800
Sponsor’s telephone number 2129830020
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1415, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing JENNIFER VILKELIS
ADREA RUBIN MARKETING 401K & PROFIT SHARING PLAN 2016 223058911 2017-06-27 ADREA RUBIN MARKETING 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541800
Sponsor’s telephone number 2129830020
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1415, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing JENNIFER VILKELIS
ADREA RUBIN MARKETING 401K & PROFIT SHARING PLAN 2015 223058911 2016-07-28 ADREA RUBIN MARKETING 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541800
Sponsor’s telephone number 2129830020
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1415, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing JENNIFER VILKELIS
ADREA RUBIN MARKETING 401K & PROFIT SHARING PLAN 2014 223058911 2015-04-23 ADREA RUBIN MARKETING 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541800
Sponsor’s telephone number 2129830020
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1415, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing JENNIFER VILKELIS

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

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 19 W 44TH ST, STE 1415, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address C/O OTTERBOURG P.C., 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 19 W 44TH ST, STE 1415, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address C/O OTTERBOURG P.C., 230 PARK AVENUE, NEW YORK, NY, 10169, 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 2024-11-15 Address C/O OTTERBOURG P.C., 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-11-15 Address 400 East 51st Street, Apt. 15C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2024-10-23 2024-11-15 Address 19 W 44TH ST, STE 1415, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-01-18 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-12 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
040825002383 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020710002313 2002-07-10 BIENNIAL STATEMENT 2002-07-01
020318000877 2002-03-18 CERTIFICATE OF AMENDMENT 2002-03-18
000912002446 2000-09-12 BIENNIAL STATEMENT 2000-07-01
980703002023 1998-07-03 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4492028501 2021-02-26 0202 PPS 19 W 44th St Ste 1415, New York, NY, 10036-6101
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218717
Loan Approval Amount (current) 218717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10036-6101
Project Congressional District NY-12
Number of Employees 13
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 220101.21
Forgiveness Paid Date 2021-10-20
7595817110 2020-04-14 0202 PPP 19 West 44th Street Suite 1415, New York, NY, 10036
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218715
Loan Approval Amount (current) 218715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10036-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 220614.52
Forgiveness Paid Date 2021-03-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State