Search icon

EL AD US HOLDING, INC.

Company Details

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

form 5500

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
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 2024-02-28
Name of individual signing ORLY DANIELL
EL AD US HOLDING, INC. 401(K) PROFIT SHARING PLAN 2022 421712392 2023-03-09 EL AD US HOLDING, INC. 69
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
EL AD US HOLDING, INC. 401(K) PROFIT SHARING PLAN 2021 421712392 2022-03-07 EL AD US HOLDING, INC. 74
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
EL AD US HOLDING, INC. 401(K) PROFIT SHARING PLAN 2020 421712392 2021-03-10 EL AD US HOLDING, INC. 84
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
EL AD US HOLDING, INC. 401(K) PROFIT SHARING PLAN 2019 421712392 2020-03-16 EL AD US HOLDING, INC. 86
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
EL AD US HOLDING, INC. 401(K) PROFIT SHARING PLAN 2018 421712392 2019-02-12 EL AD US HOLDING, INC. 86
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
EL AD US HOLDING INC. 401(K) PROFIT SHARING PLAN 2017 421712392 2018-02-14 EL AD US HOLDING, INC. 87
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
EL AD US HOLDING INC. 401(K) PROFIT SHARING PLAN 2016 421712392 2017-05-02 EL AD US HOLDING, INC. 103
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
EL AD US HOLDING INC. 401(K) PROFIT SHARING PLAN 2015 421712392 2016-04-13 EL AD US HOLDING, INC. 104
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
EL AD US HOLDING INC. 401(K) PROFIT SHARING PLAN 2014 421712392 2015-03-19 EL AD US HOLDING, INC. 96
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

Agent

Name Role Address
SHEARA ARBIT Agent 575 MADISONA VE 22ND FL, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
SHEARA ARBIT DOS Process Agent 575 MADISON AVENUE, 22ND FLOOR, 575 MADISON AVE., 22ND FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ORLY DANIELL Chief Executive Officer 575 MADISON AVE, 22ND FLR, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 884415
Loan Approval Amount (current) 884415
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 New York, NEW YORK, NY, 10022-2511
Project Congressional District NY-12
Number of Employees 38
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 891072.68
Forgiveness Paid Date 2021-11-03
3825867210 2020-04-27 0202 PPP 575 MADISON AVE, NEW YORK, NY, 10022-2511
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1244800
Loan Approval Amount (current) 884400
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 NEW YORK, NEW YORK, NY, 10022-2511
Project Congressional District NY-12
Number of Employees 61
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 890222.3
Forgiveness Paid Date 2020-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409129 Other Contract Actions 2024-11-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-27
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name LEWIS
Role Plaintiff
Name EL AD US HOLDING, INC.
Role Defendant
1902981 Americans with Disabilities Act - Other 2019-04-04 voluntarily
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
1206686 Other Contract Actions 2012-08-31 settled
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
1706550 Copyright 2017-08-28 settled
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