Search icon

ADM MEDIA & MARKETING, LLC

Headquarter

Company Details

Entity Name: ADM MEDIA & MARKETING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2018
Business ALEI: 1265607
Annual report due: 31 Mar 2026
NAICS code: 541840 - Media Representatives
Business address: 30 Main Street, Southampton, NY, 11968, United States
Mailing address: POB 3185, Sag Harbor, CT, United States, 11963
Place of Formation: CONNECTICUT
E-Mail: AYMON.DEMAURO@GMAIL.COM

Links between entities

Type Company Name Company Number State
Headquarter of ADM MEDIA & MARKETING, LLC, NEW YORK 6703783 NEW YORK

Officer

Name Role Business address Residence address
AYMON DEMAURO Officer 30 Main St, C/O Lear & Mahoney Land, Southampton, NY, 11968-4843, United States POB 3185, Sag Harbor, NY, 11963-3012, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MORRIS L. BAROCAS Agent 1037 E. Putnam Ave, 2nd fl, Riverside, CT, 06878, United States 1037 E. Putnam Ave, 2nd fl, Riverside, CT, 06878, United States +1 203-966-6828 mlb@thebarocaslawfirm.com 51 MOUNTAIN WOOD RD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092141 2025-01-21 No data Annual Report Annual Report No data
BF-0012317485 2024-12-09 No data Annual Report Annual Report No data
BF-0011220537 2023-02-07 No data Annual Report Annual Report No data
BF-0010765348 2022-12-21 No data Annual Report Annual Report No data
BF-0009402951 2022-12-21 No data Annual Report Annual Report 2020
BF-0009836301 2022-12-21 No data Annual Report Annual Report No data
0006399236 2019-02-22 No data Annual Report Annual Report 2019
0006112330 2018-03-05 2018-03-05 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7976578404 2021-02-12 0156 PPS 406 Silvermine Rd, New Canaan, CT, 06840-4338
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-4338
Project Congressional District CT-04
Number of Employees 1
NAICS code 519130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21049
Forgiveness Paid Date 2022-03-28
2880707402 2020-05-06 0156 PPP 406 Silvermine Road, NEW CANAAN, CT, 06840
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21012.54
Forgiveness Paid Date 2021-03-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website