Search icon

AD MFG. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AD MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1970 (56 years ago)
Entity Number: 287905
ZIP code: 11001
County: Bronx
Place of Formation: New York
Address: 248-44 JERICHO TPKE, BELLEROSE, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248-44 JERICHO TPKE, BELLEROSE, NY, United States, 11001

Chief Executive Officer

Name Role Address
RONALD KARMITZ Chief Executive Officer 248-44 JERICHO TPKE, BELLROSE, NY, United States, 11001

History

Start date End date Type Value
2008-01-14 2014-03-04 Address 248-44 JERICHO TURNPIKE, BELLEROSE, NY, 11001, USA (Type of address: Service of Process)
2008-01-14 2014-03-04 Address 248-44 JERICHO TURNPIKE, BELLROSE, NY, 11001, USA (Type of address: Chief Executive Officer)
2008-01-14 2014-03-04 Address 248-44 JERICHO TURNPIKE, BELLEROSE, NY, 11001, USA (Type of address: Principal Executive Office)
2006-02-07 2008-01-14 Address 248-44 JERICHO TPKE, BELLROSE, NY, 11001, USA (Type of address: Chief Executive Officer)
1995-06-15 2008-01-14 Address 248-44 JERICHO TPKE, BELLEROSE, NY, 11001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140304002319 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120130003187 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100114002926 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080114003173 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060207003391 2006-02-07 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-07-22
Type:
Planned
Address:
248-44 JERICHO TPKE, BELLEROSE, NY, 11426
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-05-04
Type:
Complaint
Address:
248-44 JERICHO TURNPIKE, Bellerose, NY, 11426
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$56,382
Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$38,450.72
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $56,382
Jobs Reported:
9
Initial Approval Amount:
$56,380
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$56,815.38
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $56,374
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$20,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,099.29
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State