Search icon

AD TALENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AD TALENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2016 (9 years ago)
Entity Number: 4982645
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 520 LaGuardia PL, Unit 5N, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELA WIMMER DOS Process Agent 520 LaGuardia PL, Unit 5N, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ANGELA WIMMER Chief Executive Officer 520 LAGUARDIA PL, UNIT 5N, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
813330351
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 520 LAGUARDIA PL, UNIT 5N, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 33 GREENWICH AVE, 3B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 520 LAGUARDIA PL, 5N, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-05-20 2024-07-03 Address 33 GREENWICH AVE, 3B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-05-20 2024-07-03 Address 33 GREENWICH AVE, 3B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002186 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220707002239 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200713060926 2020-07-13 BIENNIAL STATEMENT 2020-07-01
190520060127 2019-05-20 BIENNIAL STATEMENT 2018-07-01
160725000976 2016-07-25 CERTIFICATE OF INCORPORATION 2016-07-25

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
268875.00
Total Face Value Of Loan:
268875.00
Date:
2020-04-11
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:
262351.00
Total Face Value Of Loan:
262351.00
Date:
2017-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262351
Current Approval Amount:
262351
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
264857.91
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268875
Current Approval Amount:
268875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
270249.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State