Search icon

ADEE TOWER APARTMENTS INC.

Company Details

Name: ADEE TOWER APARTMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1959 (66 years ago)
Entity Number: 119603
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 718-882-2900

Shares Details

Shares issued 0

Share Par Value 725750

Type CAP

Chief Executive Officer

Name Role Address
JOHN MORALES Chief Executive Officer 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Agent

Name Role Address
METRO MANAGEMENT & DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
ADEE TOWER APARTMENTS INC. DOS Process Agent 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-07-28 2024-07-28 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-07-17 2024-07-28 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-07-17 2024-07-28 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-01-10 2020-07-17 Address ATTN: BRUCE SONTAG, 69 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2015-05-04 2020-07-17 Address 3000 BRONX PARK EAST, #20K, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2015-01-14 2015-05-04 Address 3000 BRONX PARK EAST, #20L, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2015-01-14 2018-01-10 Address 120 BROADWAY, STE 948, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2011-12-14 2024-07-28 Address 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2011-12-14 2015-01-14 Address 42-25 21ST STREET, LING ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1959-05-13 2011-12-14 Address 135 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240728000224 2024-07-28 BIENNIAL STATEMENT 2024-07-28
200717060183 2020-07-17 BIENNIAL STATEMENT 2019-05-01
180110006359 2018-01-10 BIENNIAL STATEMENT 2017-05-01
150504007769 2015-05-04 BIENNIAL STATEMENT 2015-05-01
150114002052 2015-01-14 BIENNIAL STATEMENT 2013-05-01
111214000111 2011-12-14 CERTIFICATE OF CHANGE 2011-12-14
C250859-1 1997-08-15 ASSUMED NAME CORP DISCONTINUANCE 1997-08-15
B407030-2 1986-09-30 ASSUMED NAME CORP INITIAL FILING 1986-09-30
378060 1963-05-01 CERTIFICATE OF AMENDMENT 1963-05-01
160240 1959-05-13 CERTIFICATE OF INCORPORATION 1959-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7369658500 2021-03-05 0202 PPP 210 E 23rd St Fl 5, New York, NY, 10010-4604
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103157
Loan Approval Amount (current) 103157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-4604
Project Congressional District NY-12
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103866.38
Forgiveness Paid Date 2021-11-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State