Search icon

ED MOORE ADVERTISING AGENCY, INC.

Company Details

Name: ED MOORE ADVERTISING AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1976 (49 years ago)
Entity Number: 405531
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 10 VILLAGE DRIVE W., DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE KENNY Chief Executive Officer 10 VILLAGE DRIVE W., DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 VILLAGE DRIVE W., DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1994-04-25 1999-02-24 Address 2930 WYNSUM AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1994-04-25 1999-02-24 Address 2930 WYNSUM AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1994-04-25 1999-02-24 Address 2930 WYNSUM AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1976-07-28 1994-04-25 Address 2930 WYNSUM AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process)
1976-07-21 1976-07-28 Address 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180328012 2018-03-28 ASSUMED NAME LLC INITIAL FILING 2018-03-28
140724006049 2014-07-24 BIENNIAL STATEMENT 2014-07-01
120823002813 2012-08-23 BIENNIAL STATEMENT 2012-07-01
100818002180 2010-08-18 BIENNIAL STATEMENT 2010-07-01
080808002589 2008-08-08 BIENNIAL STATEMENT 2008-07-01
060725002822 2006-07-25 BIENNIAL STATEMENT 2006-07-01
040913002062 2004-09-13 BIENNIAL STATEMENT 2004-07-01
021021002553 2002-10-21 BIENNIAL STATEMENT 2002-07-01
001026002163 2000-10-26 BIENNIAL STATEMENT 2000-07-01
990224002007 1999-02-24 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8480677905 2020-06-18 0235 PPP 10 Village Drive West, Dix Hills, NY, 11746-8127
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-8127
Project Congressional District NY-01
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25271.92
Forgiveness Paid Date 2021-07-22
6586428808 2021-04-20 0235 PPS 10 Village Dr W, Dix Hills, NY, 11746-8127
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 Dix Hills, SUFFOLK, NY, 11746-8127
Project Congressional District NY-01
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25160.61
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State