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

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

Form 5500 Series

Employer Identification Number (EIN):
421712392
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
86
Sponsors Telephone Number:

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 MADISONA VE 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
884415.00
Total Face Value Of Loan:
884415.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
884415
Current Approval Amount:
884415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
891072.68
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1244800
Current Approval Amount:
884400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
890222.3

Court Cases

Court Case Summary

Filing Date:
2024-11-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEWIS
Party Role:
Plaintiff
Party Name:
EL AD US HOLDING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
OLSEN
Party Role:
Plaintiff
Party Name:
EL AD US HOLDING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
EL AD US HOLDING, INC.
Party Role:
Defendant
Party Name:
ERICKSON PRODUCTIONS, INC.
Party Role:
Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State