Search icon

INDIGO ADVERTISING AND MARKETING INC.

Headquarter

Company Details

Name: INDIGO ADVERTISING AND MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2007 (18 years ago)
Entity Number: 3523533
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Principal Address: 1930 VETERANS HWY, SUITE 12-144, ISLANDIA, NY, United States, 11749
Address: ANTHONY PARENTI, 1930 VETERANS HWY STE 12-144, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INDIGO ADVERTISING AND MARKETING INC., MISSISSIPPI 1173466 MISSISSIPPI
Headquarter of INDIGO ADVERTISING AND MARKETING INC., FLORIDA F22000002531 FLORIDA

DOS Process Agent

Name Role Address
INDIGO ADVERTISING AND MARKETING INC. DOS Process Agent ANTHONY PARENTI, 1930 VETERANS HWY STE 12-144, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
ANTHONY D. PARENTI Chief Executive Officer 51 BRANDYWINE DRIVE, MASTIC, NY, United States, 11950

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 01 BRANDYWINE DRIVE, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 51 BRANDYWINE DRIVE, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2019-03-18 2023-05-08 Address 01 BRANDYWINE DRIVE, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2019-03-18 2023-05-08 Address ANTHONY PARENTI, 1930 VETERANS HWY STE 12-144, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2007-05-29 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-29 2019-03-18 Address ANTHONY D. PARENTI, 1455 VETERANS HIGHWAY, HAUPPAUGE, NY, 11749, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508001992 2023-05-08 BIENNIAL STATEMENT 2023-05-01
220421001125 2022-04-21 BIENNIAL STATEMENT 2021-05-01
190318002004 2019-03-18 BIENNIAL STATEMENT 2017-05-01
070529000742 2007-05-29 CERTIFICATE OF INCORPORATION 2007-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1141947101 2020-04-09 0235 PPP 51 Brandywine Drive, MASTIC, NY, 11950
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASTIC, SUFFOLK, NY, 11950-0001
Project Congressional District NY-02
Number of Employees 14
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62884.51
Forgiveness Paid Date 2020-11-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State