Search icon

AD MFG. CORP.

Company Details

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

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)
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)

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
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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56382
Loan Approval Amount (current) 56382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellerose, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38450.72
Forgiveness Paid Date 2021-07-07
4855208300 2021-01-23 0235 PPS 24844 Jericho Tpke, Floral Park, NY, 11001-4002
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56380
Loan Approval Amount (current) 56380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-4002
Project Congressional District NY-04
Number of Employees 9
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56815.38
Forgiveness Paid Date 2021-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State