Search icon

ADNET ADVERTISING AGENCY INC.

Company Details

Name: ADNET ADVERTISING AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1992 (33 years ago)
Entity Number: 1657334
ZIP code: 11596
County: New York
Place of Formation: New York
Address: 80 HILLSISDE AVE, WILLISTON PARK, NY, United States, 11596
Principal Address: 111 JOHN ST, STE 701, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADNET ADVERTISING AGENCY INC. 401(K) PLAN 2023 133676841 2024-11-20 ADNET ADVERTISING AGENCY INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2125873164
Plan sponsor’s address 80 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2024-11-20
Name of individual signing FAHD MUMTAZ
Valid signature Filed with authorized/valid electronic signature
ADNET ADVERTISING AGENCY INC. 401(K) PLAN 2023 131676841 2024-05-10 ADNET ADVERTISING AGENCY INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2125873164
Plan sponsor’s address 80 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing FAHD MUMTAZ
ADNET ADVERTISING AGENCY INC. 401(K) PLAN 2022 131676841 2023-07-07 ADNET ADVERTISING AGENCY INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2125873164
Plan sponsor’s address 80 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing FAHD MUMTAZ
ADNET ADVERTISING AGENCY INC. 401(K) PLAN 2021 131676841 2022-08-18 ADNET ADVERTISING AGENCY INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2125873164
Plan sponsor’s address 80 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2022-08-18
Name of individual signing FAHD MUMTAZ
ADNET ADVERTISING AGENCY INC. 401(K) PLAN 2020 131676841 2021-07-28 ADNET ADVERTISING AGENCY INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2125873164
Plan sponsor’s address 80 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing FAHD MUMTAZ

Chief Executive Officer

Name Role Address
FAHD MUMTAZ Chief Executive Officer 111 JOHN ST, STE 701, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 HILLSISDE AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2012-09-20 2021-03-08 Address 111 JOHN ST, STE 701, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-09-28 2012-09-20 Address 116 JOHN ST, 35TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-09-28 2012-09-20 Address 116 JOHN ST, 35TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2004-09-28 2012-09-20 Address 116 JOHN ST, 35TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2000-08-28 2004-09-28 Address 59 JOHN ST 7TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2000-08-28 2004-09-28 Address 59 JOHN ST 7TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1996-08-29 2000-08-28 Address 59 JOHN ST 7TH FLR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1996-08-29 2004-09-28 Address 59 JOHN ST 7TH FLR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1996-08-29 2000-08-28 Address 59 JOHN ST 7TH FLR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-09-10 1996-08-29 Address 130 WILLIAM STREET, SUITE 906, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210308000507 2021-03-08 CERTIFICATE OF CHANGE 2021-03-08
180801006328 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160808006136 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140806006650 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120920002399 2012-09-20 BIENNIAL STATEMENT 2012-08-01
100824002475 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080815003234 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060914002461 2006-09-14 BIENNIAL STATEMENT 2006-08-01
040928002498 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020725002294 2002-07-25 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2867637705 2020-05-01 0202 PPP 111 JOHN ST RM 701, NEW YORK, NY, 10038
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231015
Loan Approval Amount (current) 231015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10038-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233467.61
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State