Search icon

AD HOC FM, LLC

Company Details

Name: AD HOC FM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2012 (13 years ago)
Entity Number: 4244028
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 1615 Putnam Avenue, #4C, Ridgewood, NY, United States, 11385

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NK8SQ5LJL4H6 2024-01-04 1615 PUTNAM AVE APT 4C, RIDGEWOOD, NY, 11385, 3401, USA 1615 PUTNAM AVE APT 4C, RIDGEWOOD, NY, 11385, 3401, USA

Business Information

Doing Business As ADHOC PRESENTS
URL https://www.adhoc.fm/
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-01-06
Initial Registration Date 2021-02-01
Entity Start Date 2012-05-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541613, 711320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RIC D LEICHTUNG
Role CEO
Address 1615 PUTNAM AVE., 4C, RIDGEWOOD, NY, 11385, USA
Government Business
Title PRIMARY POC
Name RIC D LEICHTUNG
Role CEO
Address 1615 PUTNAM AVE., 4C, RIDGEWOOD, NY, 11385, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
AD HOC FM, LLC DOS Process Agent 1615 Putnam Avenue, #4C, Ridgewood, NY, United States, 11385

History

Start date End date Type Value
2018-12-12 2023-11-16 Address 109 S 9TH ST, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2012-09-06 2018-12-12 Address 957 BROADWAY, FLOOR 2, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2012-05-10 2012-09-06 Address 911 CENTRAL AVE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116001098 2023-11-16 BIENNIAL STATEMENT 2022-05-01
181212002018 2018-12-12 BIENNIAL STATEMENT 2018-05-01
120906000813 2012-09-06 CERTIFICATE OF CHANGE 2012-09-06
120808000205 2012-08-08 CERTIFICATE OF PUBLICATION 2012-08-08
120510000820 2012-05-10 ARTICLES OF ORGANIZATION 2012-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1937977704 2020-05-01 0202 PPP 109 S 5TH ST, BROOKLYN, NY, 11249
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74552
Loan Approval Amount (current) 74552
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75219.7
Forgiveness Paid Date 2021-03-29
5839408600 2021-03-20 0202 PPS 291 Onderdonk Ave Apt 2R, Ridgewood, NY, 11385-1103
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74552
Loan Approval Amount (current) 74552
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 Ridgewood, QUEENS, NY, 11385-1103
Project Congressional District NY-07
Number of Employees 2
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74984.28
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State