Search icon

THE AD GROUP AGENCY, INC.

Company Details

Name: THE AD GROUP AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2005 (19 years ago)
Entity Number: 3295298
ZIP code: 13402
County: Madison
Place of Formation: New York
Address: 3560 South St, SUITE 206A, Madison, NY, United States, 13402
Principal Address: 114 COTTAGE STREET, SUITE 206A, ORISKANY FALLS, NY, United States, 13425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID C. BEAN DOS Process Agent 3560 South St, SUITE 206A, Madison, NY, United States, 13402

Chief Executive Officer

Name Role Address
DAVID C BEAN Chief Executive Officer 114 COTTAGE STREET, SUITE 206A, ORISKANY FALLS, NY, United States, 13425

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 114 COTTAGE STREET, SUITE 206A, ORISKANY FALLS, NY, 13425, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 114 COTTAGE STREET, PO BOX 699, ORISKANY FALLS, NY, 13425, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2024-05-16 Address 114 COTTAGE STREET, PO BOX 699, ORISKANY FALLS, NY, 13425, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-09-28 Address 114 COTTAGE STREET, PO BOX 699, ORISKANY FALLS, NY, 13425, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-05-16 Address 114 COTTAGE STREET, SUITE 206A, ORISKANY FALLS, NY, 13425, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-05-16 Address 114 COTTAGE STREET, SUITE 206A, ORISKANY FALLS, NY, 13425, USA (Type of address: Service of Process)
2023-09-28 2023-09-28 Address 114 COTTAGE STREET, SUITE 206A, ORISKANY FALLS, NY, 13425, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240516003063 2024-05-16 BIENNIAL STATEMENT 2024-05-16
230928000868 2023-09-28 BIENNIAL STATEMENT 2021-12-01
140423002301 2014-04-23 BIENNIAL STATEMENT 2013-12-01
120111003063 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091221002689 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080116003310 2008-01-16 BIENNIAL STATEMENT 2007-12-01
051220000745 2005-12-20 CERTIFICATE OF INCORPORATION 2005-12-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3159575004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE AD GROUP AGENCY, INC.
Recipient Name Raw THE AD GROUP AGENCY, INC.
Recipient DUNS 190915731
Recipient Address 114 COTTAGE STREET, ORISKANY FALLS, ONEIDA, NEW YORK, 13425-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page
3159515008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE AD GROUP AGENCY, INC.
Recipient Name Raw THE AD GROUP AGENCY, INC.
Recipient DUNS 190915731
Recipient Address 114 COTTAGE STREET, ORISKANY FALLS, ONEIDA, NEW YORK, 13425-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 83700.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9177127100 2020-04-15 0248 PPP 114 Cottage St Suite 206A, ORISKANY FALLS, NY, 13425
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179664
Loan Approval Amount (current) 179664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORISKANY FALLS, ONEIDA, NY, 13425-0001
Project Congressional District NY-22
Number of Employees 19
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181519.71
Forgiveness Paid Date 2021-05-04
5923858402 2021-02-09 0248 PPS 114 Cottage St Ste 206A, Oriskany Falls, NY, 13425-4543
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153760
Loan Approval Amount (current) 153760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oriskany Falls, ONEIDA, NY, 13425-4543
Project Congressional District NY-22
Number of Employees 15
NAICS code 541810
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155381.85
Forgiveness Paid Date 2022-03-09

Date of last update: 11 Mar 2025

Sources: New York Secretary of State