Search icon

AD-MEYERS UNIFORM CORP.

Company Details

Name: AD-MEYERS UNIFORM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1988 (37 years ago)
Entity Number: 1279430
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 63 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WINTERS Chief Executive Officer 61 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2000-08-18 2008-07-16 Address 63 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-02-10 2000-08-18 Address 100 WOODVALE LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1988-07-22 1996-08-28 Address 63 FLATBUSH AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210607000321 2021-06-07 ANNULMENT OF DISSOLUTION 2021-06-07
DP-2141123 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
141120006332 2014-11-20 BIENNIAL STATEMENT 2014-07-01
120806002400 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100804002642 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080716002628 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060621003086 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040727002222 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020625002314 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000818002495 2000-08-18 BIENNIAL STATEMENT 2000-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-03 No data 63 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-14 No data 63 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-27 No data 63 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1068827702 2020-05-01 0202 PPP 63 FLATBUSH AVE, BROOKLYN, NY, 11217
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 26
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172193.57
Forgiveness Paid Date 2021-08-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State