Search icon

A MILLION ADS INC.

Company Details

Name: A MILLION ADS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5267144
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 29 W 30TH ST, FL 6, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A MILLION ADS INC. 401(K) PLAN 2023 611882288 2024-05-07 A MILLION ADS INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9293750793
Plan sponsor’s address 29 W 30TH STREET, FL 6, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
A MILLION ADS INC. 401(K) PLAN 2022 611882288 2023-05-26 A MILLION ADS INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9293750793
Plan sponsor’s address 29 W 30TH STREET, FL 6, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
A MILLION ADS INC. 401(K) PLAN 2021 611882288 2022-05-19 A MILLION ADS INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9293750793
Plan sponsor’s address 29 W 30TH STREET, FL 6, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
A MILLION ADS INC. 401(K) PLAN 2020 611882288 2021-06-23 A MILLION ADS INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9293750793
Plan sponsor’s address 29 W 30TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing CAROL HO
A MILLION ADS INC. 401(K) PLAN 2019 611882288 2020-05-27 A MILLION ADS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9293750793
Plan sponsor’s address 29 W 30TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
STEVE DUNLOP Chief Executive Officer 29 W 30TH ST, FL 6, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200511060535 2020-05-11 BIENNIAL STATEMENT 2020-01-01
SR-81595 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-81596 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180116000484 2018-01-16 APPLICATION OF AUTHORITY 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3531427408 2020-05-07 0202 PPP 29 West 30th Street Fl 6, New York, NY, 10001
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163061
Loan Approval Amount (current) 163061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State