Search icon

AD MAKERS OF LONG ISLAND, INC.

Company Details

Name: AD MAKERS OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1984 (41 years ago)
Entity Number: 928878
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1600 DEER PARK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 DEER PARK AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
HENRY HOUSTON Chief Executive Officer 1600 DEER PARK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2000-07-19 2006-06-28 Address 1600 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-08-25 2000-07-19 Address 44 MEADOW ROAD, KINGS PARK, NY, 11754, 3813, USA (Type of address: Service of Process)
1993-02-24 2000-07-19 Address 44 MEADOW ROAD, KINGS PARK, NY, 11754, 3813, USA (Type of address: Chief Executive Officer)
1993-02-24 2000-07-19 Address 44 MEADOW ROAD, KINGS PARK, NY, 11754, 3813, USA (Type of address: Principal Executive Office)
1984-07-09 1993-08-25 Address 20 RICHARD BLVD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080716002215 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060628002114 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040825002227 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020620002499 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000719002189 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980730002112 1998-07-30 BIENNIAL STATEMENT 1998-07-01
960821002064 1996-08-21 BIENNIAL STATEMENT 1996-07-01
930825002086 1993-08-25 BIENNIAL STATEMENT 1993-07-01
930224002990 1993-02-24 BIENNIAL STATEMENT 1992-07-01
B120719-4 1984-07-09 CERTIFICATE OF INCORPORATION 1984-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4338278301 2021-01-23 0235 PPS 18 Saratoga Ave, West Babylon, NY, 11704-1828
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56700
Loan Approval Amount (current) 56700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1828
Project Congressional District NY-02
Number of Employees 4
NAICS code 541810
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57205.58
Forgiveness Paid Date 2021-12-20
7167067800 2020-06-03 0235 PPP 18 Saratoga Avenue, West Babylon, NY, 11704
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56700
Loan Approval Amount (current) 56700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 541810
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57015
Forgiveness Paid Date 2021-01-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State