Search icon

MICHAEL ADAMS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL ADAMS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1959 (66 years ago)
Date of dissolution: 17 Jun 2015
Entity Number: 122034
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 195 MARINE ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 MARINE ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MICHAEL ADAMS III Chief Executive Officer 195 MARINE ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1959-08-20 1995-04-17 Address 80 URBAN AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150617000823 2015-06-17 CERTIFICATE OF DISSOLUTION 2015-06-17
131009002179 2013-10-09 BIENNIAL STATEMENT 2013-08-01
110826002482 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090730002506 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070912002454 2007-09-12 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2025-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
36000.00
Total Face Value Of Loan:
36000.00
Date:
2021-04-27
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-26
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:
-5922.00
Total Face Value Of Loan:
0.00
Date:
2021-04-08
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-05-10
Type:
Planned
Address:
BROADWAY, 300' N/O CHURCH STREET, HOLBROOK, NY, 11741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-10-28
Type:
Planned
Address:
160 ROUTE 109, Babylon, NY, 11702
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,012.79
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,986.93
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $20,830
Jobs Reported:
1
Initial Approval Amount:
$7,370
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,441.48
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $7,370

Court Cases

Court Case Summary

Filing Date:
2025-02-21
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MICHAEL ADAMS
Party Role:
Plaintiff
Party Name:
MICHAEL ADAMS CO., INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MICHAEL ADAMS CO., INC.
Party Role:
Plaintiff
Party Name:
YEE HAR NG,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-10-21
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MICHAEL ADAMS
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
MICHAEL ADAMS CO., INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State