Search icon

AD LINE, INC.

Company Details

Name: AD LINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2001 (24 years ago)
Entity Number: 2655475
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 1617 66TH ST / APT 1R, BROOKLYN, NY, United States, 11204
Address: 1617 66 STREET, 1 FL., BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 917-501-7399

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1617 66 STREET, 1 FL., BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ALEKSANDR DUDIN Chief Executive Officer 1617 66TH ST / APT 1R, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
2083715-DCA Active Business 2019-03-26 2025-02-28

History

Start date End date Type Value
2023-01-20 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-28 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110624002449 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090611002238 2009-06-11 BIENNIAL STATEMENT 2009-06-01
050728002198 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030610002266 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010628000376 2001-06-28 CERTIFICATE OF INCORPORATION 2001-06-28

Complaints

Start date End date Type Satisafaction Restitution Result
2017-02-03 2017-02-13 Misrepresentation Yes 2000.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546176 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3546175 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3351748 RENEWAL INVOICED 2021-07-20 100 Home Improvement Contractor License Renewal Fee
3351747 TRUSTFUNDHIC INVOICED 2021-07-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3002892 PL VIO INVOICED 2019-03-15 1000 PL - Padlock Violation
3000851 TRUSTFUNDHIC INVOICED 2019-03-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3000857 FINGERPRINT INVOICED 2019-03-11 75 Fingerprint Fee
3000850 LICENSE INVOICED 2019-03-11 100 Home Improvement Contractor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-05 Settlement (Pre-Hearing) UNLICENSED ACTIVITY 1527 1527 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2023187701 2020-05-01 0202 PPP 1617 66th street 1R, BROOKLYN, NY, 11204
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8279.24
Forgiveness Paid Date 2021-04-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State