Search icon

L3 ADVERTISING INC.

Company Details

Name: L3 ADVERTISING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1984 (40 years ago)
Entity Number: 955331
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 119 BOWERY, 3RD FL, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LAM Chief Executive Officer 119 BOWERY 3RD FL, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
L3 ADVERTISING INC. DOS Process Agent 119 BOWERY, 3RD FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2007-07-30 2014-11-03 Address 115 BOWERY, 3RD FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2007-07-30 2014-11-03 Address 115 BOWERY 3RD FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2007-07-30 2014-11-03 Address 115 BOWERY, 3RD FL, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2000-11-06 2007-07-30 Address 100 LAFAYETTE ST, STE 302, NEW YORK, NY, 10013, 4400, USA (Type of address: Principal Executive Office)
2000-11-06 2007-07-30 Address 100 LAFAYETTE ST, STE 302, NEW YORK, NY, 10013, 4400, USA (Type of address: Chief Executive Officer)
2000-11-06 2007-07-30 Address 100 LAFAYETTE ST, STE 302, NEW YORK, NY, 10013, 4400, USA (Type of address: Service of Process)
1996-11-12 2000-11-06 Address 386 BROADWAY, 5TH FL, NEW YORK, NY, 10013, 3518, USA (Type of address: Service of Process)
1996-11-12 2000-11-06 Address 386 BROADWAY, 5TH FL, NEW YORK, NY, 10013, 3518, USA (Type of address: Principal Executive Office)
1995-05-11 1996-11-12 Address 386 BROADWAY 5TH FL, NEW YORK, NY, 10013, 3518, USA (Type of address: Principal Executive Office)
1995-05-11 2000-11-06 Address 386 BROADWAY 5TH FL, NEW YORK, NY, 10013, 3518, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181108006241 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161109006154 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141103007048 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121107006574 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101105002610 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081112002775 2008-11-12 BIENNIAL STATEMENT 2008-11-01
070730002294 2007-07-30 BIENNIAL STATEMENT 2006-11-01
001106002397 2000-11-06 BIENNIAL STATEMENT 2000-11-01
981105002389 1998-11-05 BIENNIAL STATEMENT 1998-11-01
961112002643 1996-11-12 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1894567709 2020-05-01 0202 PPP 119 BOWERY 3FL, NEW YORK, NY, 10002
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44375
Loan Approval Amount (current) 44375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44881.15
Forgiveness Paid Date 2021-06-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State