Search icon

ED MOORE ADVERTISING AGENCY, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-18
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$25,000
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,160.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $24,996
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$25,000
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,271.92
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $18,750
Utilities: $3,125
Rent: $3,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State