Search icon

NORTHEAST ADVERTISING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST ADVERTISING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2006 (20 years ago)
Entity Number: 3309000
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 505 white plains rd, ste 218, TARRYTOWN, NY, United States, 10591
Principal Address: 50 S BUCKHOUT ST STE 200, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BROCCOLE Chief Executive Officer 89 W NORWALK ROAD, NORWALK, CT, United States, 06850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 white plains rd, ste 218, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
1034603
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
7C6E1
UEI Expiration Date:
2018-02-16

Business Information

Doing Business As:
ADCORP MEDIA GROUP
Activation Date:
2017-02-16
Initial Registration Date:
2015-03-03

Commercial and government entity program

CAGE number:
7C6E1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-17

Contact Information

POC:
PETER BROCCOLE
Corporate URL:
www.adcorpusa.com

Form 5500 Series

Employer Identification Number (EIN):
204378063
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-26 2022-01-20 Address 50 S BUCKOUT ST STE 200, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2008-02-21 2022-01-20 Address 89 W NORWALK ROAD, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer)
2008-02-21 2012-03-26 Address 505 WHITE PLAINS RD, SUITE 218, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2008-02-21 2012-03-26 Address 505 WHITE PLAINS ROAD, SUITE 218, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2006-01-20 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220120000400 2022-01-19 CERTIFICATE OF CHANGE BY ENTITY 2022-01-19
120326003107 2012-03-26 BIENNIAL STATEMENT 2012-01-01
080221003534 2008-02-21 BIENNIAL STATEMENT 2008-01-01
060120001097 2006-01-20 CERTIFICATE OF INCORPORATION 2006-01-20

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
293810.00
Total Face Value Of Loan:
293810.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$442,030
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$442,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$446,638.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $371,162
Utilities: $3,750
Mortgage Interest: $0
Rent: $42,618
Refinance EIDL: $0
Healthcare: $24500
Debt Interest: $0
Jobs Reported:
14
Initial Approval Amount:
$293,810
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$293,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$295,809.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $293,810

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State