Search icon

CDHM ADVERTISING, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CDHM ADVERTISING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Aug 1988
Business ALEI: 0220644
Annual report due: 10 Aug 2025
Business address: 1100 SUMMER STREET, STAMFORD, CT, 06905, United States
Mailing address: CDHM ADVERTISING, INC 1100 SUMMER ST, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: reynolds@cdhm.com

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CDHM ADVERTISING INC. 401(K) PLAN 2022 061244351 2023-10-16 CDHM ADVERTISING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541800
Sponsor’s telephone number 2039677200
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905
CDHM ADVERTISING INC. PENSION PLAN 2022 061244351 2023-03-13 CDHM ADVERTISING INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2039677200
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905
CDHM ADVERTISING INC. 401(K) PLAN 2021 061244351 2022-10-07 CDHM ADVERTISING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541800
Sponsor’s telephone number 2039677200
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905
CDHM ADVERTISING INC. PENSION PLAN 2021 061244351 2022-10-09 CDHM ADVERTISING INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2039677200
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905
CDHM ADVERTISING INC. PENSION PLAN 2020 061244351 2021-10-12 CDHM ADVERTISING INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2039677200
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905
CDHM ADVERTISING INC. 401(K) PLAN 2020 061244351 2021-09-26 CDHM ADVERTISING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541800
Sponsor’s telephone number 2039677200
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905
CDHM ADVERTISING INC. PENSION PLAN 2019 061244351 2020-10-08 CDHM ADVERTISING INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2039677200
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905
CDHM ADVERTISING INC. 401(K) PLAN 2019 061244351 2020-10-08 CDHM ADVERTISING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541800
Sponsor’s telephone number 2039677200
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905
CDHM ADVERTISING INC. PENSION PLAN 2018 061244351 2019-10-15 CDHM ADVERTISING INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2039677200
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905
CDHM ADVERTISING INC. 401(K) PLAN 2018 061244351 2019-10-15 CDHM ADVERTISING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541800
Sponsor’s telephone number 2039677200
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905

Officer

Name Role Business address Residence address
JOHN E. WALKER Officer 1100 SUMMER STREET, STAMFORD, CT, 06905, United States 42 CASCADE COURT, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. KELLY ESQ Agent 98 MILL PLAIN RD SUITE 301, DANBURY, CT, 06811, United States 98 MILL PLAIN RD SUITE 301, DANBURY, CT, 06811, United States +1 203-967-7200 reynolds@CDHM.COM 74 WALNUT HILL RD, BETHEL, CT, 06801, United States

History

Type Old value New value Date of change
Name change CARLSON, DEL GALDO, HOAG, MATTHEI ADVERTISING, INC. CDHM ADVERTISING, INC. 2004-10-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220106 2024-08-08 - Annual Report Annual Report -
BF-0011387243 2023-08-10 - Annual Report Annual Report -
BF-0010349037 2022-07-28 - Annual Report Annual Report 2022
BF-0009809239 2021-09-23 - Annual Report Annual Report -
0007117230 2021-02-03 - Annual Report Annual Report 2020
0006595236 2019-07-11 - Annual Report Annual Report 2019
0006229960 2018-08-09 - Annual Report Annual Report 2018
0005910945 2017-08-16 - Annual Report Annual Report 2017
0005626089 2016-08-09 - Annual Report Annual Report 2016
0005438698 2015-12-01 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7394337003 2020-04-07 0156 PPP 1100 SUMMER ST STE 102, STAMFORD, CT, 06905-5515
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-5515
Project Congressional District CT-04
Number of Employees 6
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84494.79
Forgiveness Paid Date 2020-11-27

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005048347 Active OFS 2022-02-23 2027-04-23 AMENDMENT

Parties

Name CDHM ADVERTISING, INC.
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0005048327 Active OFS 2022-02-23 2027-04-23 AMENDMENT

Parties

Name PEOPLE'S BANK, SMALL BUSINESS LENDING
Role Secured Party
Name People's United Bank, National Association
Role Secured Party
Name CDHM ADVERTISING, INC.
Role Debtor
0003165345 Active OFS 2017-02-23 2027-04-23 AMENDMENT

Parties

Name CDHM ADVERTISING, INC.
Role Debtor
Name PEOPLE'S BANK, SMALL BUSINESS LENDING
Role Secured Party
0002865362 Active OFS 2012-03-19 2027-04-23 AMENDMENT

Parties

Name CDHM ADVERTISING, INC.
Role Debtor
Name PEOPLE'S BANK, SMALL BUSINESS LENDING
Role Secured Party
0002451443 Active OFS 2007-04-23 2027-04-23 ORIG FIN STMT

Parties

Name CDHM ADVERTISING, INC.
Role Debtor
Name PEOPLE'S BANK, SMALL BUSINESS LENDING
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9700442 Other Contract Actions 1997-03-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 250
Termination Class Action Missing
Procedural Progress request for trial de novo after arbitration
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1997-03-12
Termination Date 1998-09-11
Section 1332

Parties

Name CDHM ADVERTISING, INC.
Role Plaintiff
Name ST. JOSEPH'S HOSP
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information