Search icon

ADASAR GROUP, INC.

Company Details

Name: ADASAR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1989 (36 years ago)
Entity Number: 1381621
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 130 SHORE ROAD, PORT WASHINGTON, NY, United States, 11050
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS LEVINE Chief Executive Officer 130 SHORE ROAD, NO. 220, PORT WASHINGTON, NY, United States, 11050

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-03-13 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-08-08 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
1990-08-08 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1989-09-29 1990-08-08 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NH, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
060127002736 2006-01-27 BIENNIAL STATEMENT 2005-09-01
000501002512 2000-05-01 BIENNIAL STATEMENT 1999-09-01
970728002374 1997-07-28 BIENNIAL STATEMENT 1995-09-01
970423000357 1997-04-23 CERTIFICATE OF CHANGE 1997-04-23
950313000390 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-24
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25306.25
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25276.39

Court Cases

Court Case Summary

Filing Date:
2004-09-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ADASAR GROUP, INC.
Party Role:
Plaintiff
Party Name:
BCI AIR CRAFT LEASING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-01-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ADASAR GROUP, INC.
Party Role:
Plaintiff
Party Name:
NETCOM SOLUTIONS
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State