Search icon

ADELPHI CONTRACTORS INC.

Headquarter

Company Details

Name: ADELPHI CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1985 (40 years ago)
Entity Number: 1028599
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 46 ADELPHI AVE., HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 ADELPHI AVE., HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JOHN FAILLACE Chief Executive Officer 72 POND PLACE, COSCOB, CT, United States, 06807

Links between entities

Type:
Headquarter of
Company Number:
0810912
State:
CONNECTICUT

History

Start date End date Type Value
2001-10-04 2007-09-20 Address 27 BIBLE ST., COS COB, CT, 06807, USA (Type of address: Chief Executive Officer)
1993-06-03 2001-10-04 Address 46 ADELPHI AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1993-06-03 2001-10-04 Address 46 ADELPHI AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1993-06-03 2001-10-04 Address 46 ADELPHI AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1985-09-27 1993-06-03 Address 46 ADELPHI AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221107003228 2022-11-07 BIENNIAL STATEMENT 2021-09-01
170905007747 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130910007011 2013-09-10 BIENNIAL STATEMENT 2013-09-01
111007002442 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090925002163 2009-09-25 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
76495.50
Total Face Value Of Loan:
76495.50

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76495.5
Current Approval Amount:
76495.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76790.32

Date of last update: 16 Mar 2025

Sources: New York Secretary of State