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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
211562.50
Total Face Value Of Loan:
211562.50
Date:
2020-04-14
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:
202100.00
Total Face Value Of Loan:
202100.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211562.5
Current Approval Amount:
211562.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
213613.48
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202100
Current Approval Amount:
202100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
204929.4

Date of last update: 14 Mar 2025

Sources: New York Secretary of State