Search icon

ALL-TYPES ADVERTISING, INC.

Company Details

Name: ALL-TYPES ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1985 (40 years ago)
Entity Number: 964312
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 12 CAROL COURT, POMONA, NY, United States, 10970
Principal Address: 12 CAROL CT, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1QMF7 Obsolete Non-Manufacturer 2000-06-16 2024-03-05 2022-05-12 No data

Contact Information

POC LINDA BLACK
Phone +1 845-354-3373
Address 12 CAROL CT, POMONA, NY, 10970 2637, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ERIC BLACK Chief Executive Officer 12 CAROL CT, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 CAROL COURT, POMONA, NY, United States, 10970

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 12 CAROL CT, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2001-01-19 2025-02-04 Address 12 CAROL CT, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1993-01-19 2025-02-04 Address 12 CAROL COURT, POMONA, NY, 10970, 2637, USA (Type of address: Service of Process)
1993-01-19 2001-01-19 Address 12 CAROL COURT, POMONA, NY, 10970, 2637, USA (Type of address: Principal Executive Office)
1993-01-19 2001-01-19 Address 12 CAROL COURT, POMONA, NY, 10970, 2637, USA (Type of address: Chief Executive Officer)
1985-01-04 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-01-04 1993-01-19 Address 12 CAROL ST., POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000589 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230131002307 2023-01-31 BIENNIAL STATEMENT 2023-01-01
150105007098 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130307007026 2013-03-07 BIENNIAL STATEMENT 2013-01-01
110111002640 2011-01-11 BIENNIAL STATEMENT 2011-01-01
081229003060 2008-12-29 BIENNIAL STATEMENT 2009-01-01
061227002830 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050209002410 2005-02-09 BIENNIAL STATEMENT 2005-01-01
021231002314 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010119002328 2001-01-19 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9803298404 2021-02-17 0202 PPP 12 Carol Ct, Pomona, NY, 10970-2637
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11172
Loan Approval Amount (current) 11172
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 Pomona, ROCKLAND, NY, 10970-2637
Project Congressional District NY-17
Number of Employees 2
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 11265.41
Forgiveness Paid Date 2021-12-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State