Search icon

SID PATERSON ADVERTISING, INC.

Company Details

Name: SID PATERSON ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1984 (41 years ago)
Entity Number: 890599
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

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
SID PATERSON ADVERTISING, INC. 401(K) PLAN 2020 112677631 2021-03-03 SID PATERSON ADVERTISING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2127259600
Plan sponsor’s address 232 MADISON AVENUE, SUITE 405, NEW YORK, NY, 10016
SID PATERSON ADVERTISING, INC. 401(K) PLAN 2020 112677631 2021-03-02 SID PATERSON ADVERTISING, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2127259600
Plan sponsor’s address 232 MADISON AVENUE, SUITE 405, NEW YORK, NY, 10016
SID PATERSON ADVERTISING, INC. 401(K) PLAN 2019 112677631 2020-07-29 SID PATERSON ADVERTISING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2127259600
Plan sponsor’s address 232 MADISON AVENUE, SUITE 405, NEW YORK, NY, 10016
SID PATERSON ADVERTISING, INC. 401(K) PLAN 2018 112677631 2019-10-02 SID PATERSON ADVERTISING, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2127259600
Plan sponsor’s address 232 MADISON AVENUE, SUITE 405, NEW YORK, NY, 10016
SID PATERSON ADVERTISING, INC. 401(K) PLAN 2017 112677631 2018-10-12 SID PATERSON ADVERTISING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2127259600
Plan sponsor’s address 650 5TH AVENUE, FLOOR 23, NEW YORK, NY, 10019
SID PATERSON ADVERTISING, INC. 401(K) PLAN 2016 112677631 2017-06-15 SID PATERSON ADVERTISING, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2127259600
Plan sponsor’s address 650 5TH AVENUE, FLOOR 23, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing SID PATERSON
SID PATERSON ADVERTISING, INC. 401(K) PLAN 2015 112677631 2016-09-20 SID PATERSON ADVERTISING, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2127259600
Plan sponsor’s address 650 5TH AVENUE, FLOOR 23, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing SID PATERSON
SID PATERSON ADVERTISING, INC. 401(K) PLAN 2014 112677631 2015-10-05 SID PATERSON ADVERTISING, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2127259600
Plan sponsor’s address 650 5TH AVENUE, FLOOR 23, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing SID PATERSON
SID PATERSON ADVERTISING, INC. 401(K) PLAN 2013 112677631 2014-10-13 SID PATERSON ADVERTISING, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2127259600
Plan sponsor’s address 99 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing SID PATERSON
SID PATERSON ADVERTISING, INC. 401(K) PLAN 2012 112677631 2013-10-10 SID PATERSON ADVERTISING, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2127259600
Plan sponsor’s address 99 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing SID PATERSON

DOS Process Agent

Name Role Address
ARUTT NACHAMIE & BENJAMIN DOS Process Agent 292 MADISON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2021-08-25 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-26 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
920205000302 1992-02-05 CERTIFICATE OF MERGER 1992-02-05
B062857-3 1984-01-26 CERTIFICATE OF INCORPORATION 1984-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7935597309 2020-04-30 0202 PPP 232 MADISON AVENUE SUITE 405, NEW YORK, NY, 10016
Loan Status Date 2022-05-18
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165000
Loan Approval Amount (current) 165000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400393 Civil Rights Employment 2004-01-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-16
Termination Date 2006-07-06
Date Issue Joined 2004-03-01
Section 2000
Sub Section E
Status Terminated

Parties

Name LAFRATE
Role Plaintiff
Name SID PATERSON ADVERTISING, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State