Name: | AD MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1970 (55 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 248-44 JERICHO TPKE, BELLEROSE, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
RONALD KARMITZ | Chief Executive Officer | 248-44 JERICHO TPKE, BELLROSE, NY, United States, 11001 |
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) |
1995-06-15 | 2006-02-07 | Address | 248-44 JERICHO TPKE, BELLEROSE, 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: Service of Process) |
1970-01-22 | 1995-06-15 | Address | 445 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
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 |
040112002682 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
020110002325 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
C302975-2 | 2001-05-30 | ASSUMED NAME CORP INITIAL FILING | 2001-05-30 |
000223002280 | 2000-02-23 | BIENNIAL STATEMENT | 2000-01-01 |
980128002041 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1318337309 | 2020-04-28 | 0235 | PPP | 248-44 Jericho Turnpike, Bellerose, NY, 11001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4855208300 | 2021-01-23 | 0235 | PPS | 24844 Jericho Tpke, Floral Park, NY, 11001-4002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State