Search icon

ADM PROMOTIONS USA INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADM PROMOTIONS USA INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 2015
Branch of: ADM PROMOTIONS USA INC., NEW YORK (Company Number 4729331)
Business ALEI: 1177549
Annual report due: 10 Jun 2026
Business address: 9 W Broad St, Stamford, CT, 06902, United States
Mailing address: 9 W Broad St, Stamford, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: NEW YORK
E-Mail: global.legal@admgroup.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

Officer

Name Role Business address Business international address Residence address Residence international address
JUSTIN GLENN BARTON Officer United Kingdom Hythe House, 200 Shepherds Bush Road, London, W6 7NL United Kingdom 2 STEVENAGE ROAD LONDONG, UNITED KINGDOM SW6 6ER
EDWARD MICHAEL COLFLESH Officer 9 W Broad St, Stamford, CT, 06902, United States - 84 DALE DR, SUMMIT, NJ, 07901-3129, United States -
FRANK JOSEPH OLIVIERI Officer 9 W Broad St., Stamford, CT, 06902, United States - 1 WHITE CAP COURT, BAYVILLE, NY, 11709, United States -

Agent

Name Role
UNIVERSAL REGISTERED AGENTS, INC. Agent

Form 5500 Series

Employer Identification Number (EIN):
300870059
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013425925 2025-06-04 2025-06-04 Interim Notice Interim Notice -
BF-0013050372 2025-05-13 - Annual Report Annual Report -
BF-0013194602 2024-11-20 2024-11-20 Interim Notice Interim Notice -
BF-0013152918 2024-11-18 2024-11-18 Change of Business Address Business Address Change -
BF-0012756759 2024-09-04 2024-09-04 Interim Notice Interim Notice -

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1427852.00
Total Face Value Of Loan:
1427852.00

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$1,427,852
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,427,852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,443,320.4
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $1,427,852

Reviews Leave a review

This company hasn't received any reviews.

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