Search icon

A & D MAINTENANCE, LEASING, & REPAIRS, INC.

Company Details

Name: A & D MAINTENANCE, LEASING, & REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1986 (39 years ago)
Entity Number: 1079999
ZIP code: 11798
County: Nassau
Place of Formation: New York
Address: 7 Cedar Ln, Wyandanch, NY, United States, 11798
Principal Address: 7 CEDAR LANE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 10

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
A & D MAINTENANCE, LEASING, & REPAIRS, INC. DOS Process Agent 7 Cedar Ln, Wyandanch, NY, United States, 11798

Chief Executive Officer

Name Role Address
MICHAEL W. FLIEGEL, PRESIDENT Chief Executive Officer 7 CEDAR LANE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2023-03-14 2023-03-14 Address 7 CEDAR LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-09-24 2023-03-14 Address 7 CEDAR LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2014-05-01 2023-03-14 Address 7 CEDAR LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2008-05-15 2020-09-24 Address 7 CEDAR LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1992-11-24 2014-05-01 Address 7 CEDAR LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1986-05-06 2023-03-14 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 100
1986-05-06 2008-05-15 Address 7 CEDAR LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314000374 2023-03-14 BIENNIAL STATEMENT 2022-05-01
200924060435 2020-09-24 BIENNIAL STATEMENT 2020-05-01
180501006110 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006149 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006105 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006851 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100601002741 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080515002649 2008-05-15 BIENNIAL STATEMENT 2008-05-01
070329000539 2007-03-29 ANNULMENT OF DISSOLUTION 2007-03-29
DP-1005413 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8467917301 2020-05-01 0235 PPP 118 WYANDANCH AVE, WYANDANCH, NY, 11798-4442
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192895
Loan Approval Amount (current) 192895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WYANDANCH, SUFFOLK, NY, 11798-4442
Project Congressional District NY-02
Number of Employees 21
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195088.19
Forgiveness Paid Date 2021-06-24
2442508408 2021-02-03 0235 PPS 7 Cedar Ln, New Hyde Park, NY, 11040-3303
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192895
Loan Approval Amount (current) 192895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-3303
Project Congressional District NY-03
Number of Employees 18
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194850.37
Forgiveness Paid Date 2022-02-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State