Search icon

DANIEL ADLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DANIEL ADLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1988 (37 years ago)
Entity Number: 1231086
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 129 THEODORE FREMD AVE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL ADLER Chief Executive Officer 129 THEODORE FREMD AVE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 THEODORE FREMD AVE, RYE, NY, United States, 10580

Form 5500 Series

Employer Identification Number (EIN):
133449025
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-02 1998-01-13 Address 525 NORTH BROADWAY, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1993-02-02 1998-01-13 Address 525 NORTH BROADWAY, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1993-02-02 1998-01-13 Address 525 NORTH BROADWAY, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1988-01-29 1993-02-02 Address 465 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102061039 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102008157 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160108006345 2016-01-08 BIENNIAL STATEMENT 2016-01-01
140113006425 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120404002838 2012-04-04 BIENNIAL STATEMENT 2012-01-01

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18600
Current Approval Amount:
18600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
18828.3
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18600
Current Approval Amount:
18600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
18717.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State