Search icon

AD SOURCE MARKETING, INC.

Company Details

Name: AD SOURCE MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1998 (27 years ago)
Entity Number: 2227352
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 7 LEGION DRIVE, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 LEGION DRIVE, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
ROBERT S SCHWARZ Chief Executive Officer 7 LEGION DRIVE, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2002-02-14 2014-03-28 Address 37 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2000-03-01 2002-02-14 Address 37 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2000-03-01 2014-03-28 Address 37 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
2000-03-01 2014-03-28 Address 37 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1998-02-10 2000-03-01 Address 29 TANGLEWILD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140328002180 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120308002809 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100308002681 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080221003357 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060228002607 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040129002572 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020214002407 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000301002316 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980210000674 1998-02-10 CERTIFICATE OF INCORPORATION 1998-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5380397707 2020-05-01 0202 PPP 7 LEGION DR, VALHALLA, NY, 10595-2011
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8998
Loan Approval Amount (current) 8998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VALHALLA, WESTCHESTER, NY, 10595-2011
Project Congressional District NY-17
Number of Employees 3
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 9071.71
Forgiveness Paid Date 2021-02-25
4705938704 2021-04-01 0202 PPS 29 Tanglewild Rd, Chappaqua, NY, 10514-2515
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8997
Loan Approval Amount (current) 8997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-2515
Project Congressional District NY-17
Number of Employees 3
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 9031.02
Forgiveness Paid Date 2021-08-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State