Search icon

ADVERTISEMENT CARRIERS ENTERPRISES, INC.

Company Details

Name: ADVERTISEMENT CARRIERS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1996 (29 years ago)
Entity Number: 2039067
ZIP code: 10474
County: Bronx
Place of Formation: New York
Principal Address: 44 Ogle Road, Old Tappan, NJ, United States, 07675
Address: 1157 E 156th Street, Bronx, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1157 E 156th Street, Bronx, NY, United States, 10474

Chief Executive Officer

Name Role Address
ALBERT TIRADO Chief Executive Officer 1157 E 156TH STREET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 1157 E 156TH STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 155 WHITE PLAINS RD, SUTIE 207, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2004-08-26 2024-08-27 Address 155 WHITE PLAINS RD, SUTIE 207, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2004-08-26 2024-08-27 Address 155 WHITE PLAINS RD, SUITE 207, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1998-06-10 2004-08-26 Address 429 CASANOVA ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1998-06-10 2004-08-26 Address 429 CASANOVA ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1998-06-10 2004-08-26 Address 429 CASANOVA ST, BRONX, NY, 10474, USA (Type of address: Service of Process)
1996-06-13 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-13 1998-06-10 Address 552 CASANOVA STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827001747 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220926001106 2022-09-26 BIENNIAL STATEMENT 2022-06-01
040826002442 2004-08-26 BIENNIAL STATEMENT 2004-06-01
020626002698 2002-06-26 BIENNIAL STATEMENT 2002-06-01
000620002103 2000-06-20 BIENNIAL STATEMENT 2000-06-01
980610002141 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960613000396 1996-06-13 CERTIFICATE OF INCORPORATION 1996-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8550958310 2021-01-29 0202 PPS 1157 E 156th St, Bronx, NY, 10474-6226
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211562.5
Loan Approval Amount (current) 211562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6226
Project Congressional District NY-14
Number of Employees 43
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213613.48
Forgiveness Paid Date 2022-01-25
5938757109 2020-04-14 0202 PPP 1157 E 157th St, Bronx, NY, 10474-0001
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202100
Loan Approval Amount (current) 202100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 12
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 204929.4
Forgiveness Paid Date 2021-09-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State