Search icon

ADREA RUBIN MEDIA, INC.

Company Details

Name: ADREA RUBIN MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1992 (33 years ago)
Entity Number: 1632508
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O OTTERBOURG P.C., Apt. 15C, NEW YORK, NY, United States, 10022
Principal Address: c/o Otterbourg P.C., 230 Park Avenue, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
STEVEN I POLLACK, ESQ DOS Process Agent C/O OTTERBOURG P.C., Apt. 15C, NEW YORK, NY, United States, 10022

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

History

Start date End date Type Value
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 2024-10-23 Address 19 W 44TH STREET / SUITE 1415, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-04-23 2024-10-23 Address 19 W 44TH STREET / SUITE 1415, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-04-23 2024-10-23 Address C/O OTTERBOURG STEINDLER, 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2002-04-01 2010-04-23 Address HOUSTON & ROSEN, P.C., 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1997-01-14 2002-04-01 Address COHEN SCHLESINGER & KUH, LLP, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-01-14 2010-04-23 Address 441 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-01-14 2010-04-23 Address 441 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1992-09-24 2012-01-17 Name ADREA RUBIN MANAGEMENT, INC.
1992-04-29 1992-09-24 Name INNOVATIVE MANAGEMENT SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
241023000821 2024-10-23 BIENNIAL STATEMENT 2024-10-23
130318002180 2013-03-18 BIENNIAL STATEMENT 2012-04-01
120117000255 2012-01-17 CERTIFICATE OF AMENDMENT 2012-01-17
100423002002 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080508003433 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060531002477 2006-05-31 BIENNIAL STATEMENT 2006-04-01
020401002185 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000426002405 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980511002269 1998-05-11 BIENNIAL STATEMENT 1998-04-01
970114002224 1997-01-14 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5165058300 2021-01-25 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 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106640
Loan Approval Amount (current) 106640
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 107411.31
Forgiveness Paid Date 2021-10-20
1348847201 2020-04-15 0202 PPP 19 West 44th Street Suite 1415, New York, NY, 10036
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106600
Loan Approval Amount (current) 106600
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 5
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 Unanswered
Veteran Unanswered
Forgiveness Amount 107464.48
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State