Name: | EL AD US HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2007 (18 years ago) |
Entity Number: | 3462582 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 575 MADISON AVE, 22ND FLR, NEW YORK, NY, United States, 10022 |
Address: | 575 MADISON AVENUE, 22ND FLOOR, 575 MADISON AVE., 22ND FL, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EL AD US HOLDING, INC. 401(K) PROFIT SHARING PLAN | 2023 | 421712392 | 2024-02-28 | EL AD US HOLDING, INC. | 71 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-02-28 |
Name of individual signing | ORLY DANIELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 2122138833 |
Plan sponsor’s address | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 100220000 |
Signature of
Role | Plan administrator |
Date | 2023-03-09 |
Name of individual signing | ORLY DANIELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 2122138833 |
Plan sponsor’s address | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 100220000 |
Signature of
Role | Plan administrator |
Date | 2022-03-07 |
Name of individual signing | ORLY DANIELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 2122138833 |
Plan sponsor’s address | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 100220000 |
Signature of
Role | Plan administrator |
Date | 2021-03-10 |
Name of individual signing | ORLY DANIELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 2122138833 |
Plan sponsor’s address | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 100220000 |
Signature of
Role | Plan administrator |
Date | 2020-03-16 |
Name of individual signing | ORLY DANIELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 2122138833 |
Plan sponsor’s address | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 100220000 |
Signature of
Role | Plan administrator |
Date | 2019-02-12 |
Name of individual signing | ORLY DANIELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 2122138833 |
Plan sponsor’s address | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 100220000 |
Signature of
Role | Plan administrator |
Date | 2018-02-14 |
Name of individual signing | ORLY DANIELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 2122138833 |
Plan sponsor’s address | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 100220000 |
Signature of
Role | Plan administrator |
Date | 2017-05-02 |
Name of individual signing | ORLY DANIELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 2122138833 |
Plan sponsor’s address | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 100220000 |
Signature of
Role | Plan administrator |
Date | 2016-04-13 |
Name of individual signing | ORLY DANIELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 2122138833 |
Plan sponsor’s address | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 100220000 |
Signature of
Role | Plan administrator |
Date | 2015-03-19 |
Name of individual signing | ORLY DANIELL |
Name | Role | Address |
---|---|---|
SHEARA ARBIT | Agent | 575 MADISONA VE 22ND FL, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
SHEARA ARBIT | DOS Process Agent | 575 MADISON AVENUE, 22ND FLOOR, 575 MADISON AVE., 22ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ORLY DANIELL | Chief Executive Officer | 575 MADISON AVE, 22ND FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 575 MADISON AVE, 22ND FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2025-01-13 | Address | 575 MADISON AVE, 22ND FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2025-01-13 | Address | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-02-22 | 2023-02-22 | Address | 575 MADISON AVE, 22ND FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2025-01-13 | Address | 575 MADISONA VE 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2021-05-26 | 2023-02-22 | Address | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-01-24 | 2021-05-26 | Address | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-01-24 | 2023-02-22 | Address | 575 MADISON AVE, 22ND FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-02-13 | 2019-01-24 | Address | 575 MADISON AVE, 22ND FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-02-13 | 2013-02-13 | Address | 575 MADISON AVE, 22ND FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001442 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230222000945 | 2023-02-22 | BIENNIAL STATEMENT | 2023-01-01 |
210526060101 | 2021-05-26 | BIENNIAL STATEMENT | 2021-01-01 |
190124060060 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
150914002021 | 2015-09-14 | BIENNIAL STATEMENT | 2015-01-01 |
130213002016 | 2013-02-13 | BIENNIAL STATEMENT | 2013-01-01 |
110207002584 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090213003075 | 2009-02-13 | BIENNIAL STATEMENT | 2009-01-01 |
070116000691 | 2007-01-16 | APPLICATION OF AUTHORITY | 2007-01-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9170668309 | 2021-01-30 | 0202 | PPS | 575 Madison Ave, New York, NY, 10022-2511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3825867210 | 2020-04-27 | 0202 | PPP | 575 MADISON AVE, NEW YORK, NY, 10022-2511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2409129 | Other Contract Actions | 2024-11-27 | missing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEWIS |
Role | Plaintiff |
Name | EL AD US HOLDING, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-04-04 |
Termination Date | 2019-06-19 |
Section | 1331 |
Sub Section | CV |
Status | Terminated |
Parties
Name | OLSEN |
Role | Plaintiff |
Name | EL AD US HOLDING, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 224000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-08-31 |
Termination Date | 2012-11-27 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | ISS TMC SERVICES, INC. |
Role | Plaintiff |
Name | EL AD US HOLDING, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-08-28 |
Termination Date | 2018-02-14 |
Date Issue Joined | 2017-12-11 |
Pretrial Conference Date | 2017-11-20 |
Section | 0101 |
Status | Terminated |
Parties
Name | ERICKSON PRODUCTIONS, INC. |
Role | Plaintiff |
Name | EL AD US HOLDING, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State