Search icon

ADMARKETPLACE, INC.

Company Details

Name: ADMARKETPLACE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2000 (25 years ago)
Entity Number: 2497984
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1385 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADMARKETPLACE 401(K) SAVINGS PLAN 2019 134114865 2020-06-12 ADMARKETPLACE, INC. 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129252022
Plan sponsor’s address 1385 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10018
ADMARKETPLACE 401(K) SAVINGS PLAN 2018 134114865 2019-05-24 ADMARKETPLACE, INC. 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129252022
Plan sponsor’s address 1385 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10018
ADMARKETPLACE 401(K) SAVINGS PLAN 2017 134114865 2018-06-19 ADMARKETPLACE, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129252022
Plan sponsor’s address 1250 BROADWAY, 31ST FLOOR, NEW YORK, NY, 10001
ADMARKETPLACE 401(K) SAVINGS PLAN 2016 134114865 2017-10-16 ADMARKETPLACE, INC. 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129252022
Plan sponsor’s address 1250 BROADWAY, 31ST FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing ADAM EPSTEIN
ADMARKETPLACE 401(K) SAVINGS PLAN 2015 134114865 2016-10-17 ADMARKETPLACE, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129252022
Plan sponsor’s address 1250 BROADWAY, 31ST FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ADAM EPSTEIN

DOS Process Agent

Name Role Address
ADAM J EPSTEIN DOS Process Agent 1385 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JAMES HILL Chief Executive Officer 1385 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 1385 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 1230 BROADWAY 31ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-10-19 2023-06-09 Address 1230 BROADWAY 31ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-10-19 2023-06-09 Address 1230 BROADWAY 31ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-11-30 2018-10-19 Address 3 PARK AVE, 27TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-11-30 2018-10-19 Address 3 PARK AVE, 27TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-11-30 2018-10-19 Address 3 PARK AVE, 27TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-10-27 2012-11-30 Address 55 BROAD ST 23RD FLR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2008-10-27 2012-11-30 Address 55 BROAD ST 23RD FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2008-10-27 2012-11-30 Address 55 BROAD ST 23RD FLR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609001464 2023-06-09 BIENNIAL STATEMENT 2022-04-01
181019006305 2018-10-19 BIENNIAL STATEMENT 2018-04-01
140516006024 2014-05-16 BIENNIAL STATEMENT 2014-04-01
121130002144 2012-11-30 BIENNIAL STATEMENT 2012-04-01
100706002867 2010-07-06 BIENNIAL STATEMENT 2010-04-01
090616000036 2009-06-16 CERTIFICATE OF AMENDMENT 2009-06-16
081027002683 2008-10-27 BIENNIAL STATEMENT 2008-04-01
021115000501 2002-11-15 CERTIFICATE OF AMENDMENT 2002-11-15
000412000361 2000-04-12 APPLICATION OF AUTHORITY 2000-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3032627110 2020-04-11 0202 PPP 1385 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10018-6020
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1731100
Loan Approval Amount (current) 1731100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-6020
Project Congressional District NY-12
Number of Employees 62
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1750190.19
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305635 Trademark 2013-08-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-13
Termination Date 2014-06-23
Section 1051
Status Terminated

Parties

Name ADMARKETPLACE, INC.
Role Plaintiff
Name TEE SUPPORT, INC.,
Role Defendant
0905243 Other Contract Actions 2009-06-04 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-04
Termination Date 2010-03-18
Date Issue Joined 2009-06-08
Section 1332
Sub Section NR
Status Terminated

Parties

Name ADMARKETPLACE, INC.
Role Plaintiff
Name FROMMER,
Role Defendant
1905939 Other Contract Actions 2019-06-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 748000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-25
Termination Date 2021-04-22
Date Issue Joined 2019-09-13
Pretrial Conference Date 2019-11-19
Section 1332
Status Terminated

Parties

Name TRELLIAN PTY, LTD.
Role Plaintiff
Name ADMARKETPLACE, INC.
Role Defendant
2402107 Civil Rights Employment 2024-03-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-20
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name NOH
Role Plaintiff
Name ADMARKETPLACE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State