Search icon

AD TALENT INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AD TALENT, INC. 401(K) PROFIT SHARING PLAN 2023 813330351 2024-07-31 AD TALENT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 9177555141
Plan sponsor’s address 520 LAGUARDIA PL, APT 5N, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing PETER SERELL
AD TALENT, INC. 401(K) PROFIT SHARING PLAN 2023 813330351 2024-07-31 AD TALENT, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 9177555141
Plan sponsor’s address 520 LAGUARDIA PL, APT 5N, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing DYLAN MAGARRELL
AD TALENT, INC. 401(K) PROFIT SHARING PLAN 2022 813330351 2023-06-02 AD TALENT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 9177555141
Plan sponsor’s address 520 LAGUARDIA PL, APT 5N, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing DYLAN MAGARRELL
Role Employer/plan sponsor
Date 2023-05-16
Name of individual signing DYLAN MAGARRELL
AD TALENT, INC. 401(K) PROFIT SHARING PLAN 2021 813330351 2022-06-21 AD TALENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 5852727770
Plan sponsor’s address 520 LAGUARDIA PL APT 5N, NEW YORK, NY, 100121463

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing DYLAN MAGARRELL
AD TALENT, INC. 401(K) PROFIT SHARING PLAN 2020 813330351 2021-06-30 AD TALENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 5852727770
Plan sponsor’s address 33 GREENWICH AVENUE UNIT 3B, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing DYLAN MAGARRELL

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

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)
2016-07-25 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-25 2019-05-20 Address 100 BANK STREET, #4F, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2203377108 2020-04-10 0202 PPP 33 GREENWICH AVE, NEW YORK, NY, 10014-0678
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262351
Loan Approval Amount (current) 262351
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0678
Project Congressional District NY-10
Number of Employees 32
NAICS code 523930
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 264857.91
Forgiveness Paid Date 2021-03-31
3386298601 2021-03-16 0202 PPS 33 Greenwich Ave Apt 3B, New York, NY, 10014-2718
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268875
Loan Approval Amount (current) 268875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-2718
Project Congressional District NY-10
Number of Employees 32
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 270249.25
Forgiveness Paid Date 2021-09-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State