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
Name | Role | Address |
---|---|---|
DENNIS LEVINE | Chief Executive Officer | 130 SHORE ROAD, NO. 220, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
1989-09-29 | 1990-08-08 | Address | SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
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 |
940127002090 | 1994-01-27 | BIENNIAL STATEMENT | 1992-09-01 |
900808000054 | 1990-08-08 | CERTIFICATE OF CHANGE | 1990-08-08 |
C060121-4 | 1989-09-29 | CERTIFICATE OF INCORPORATION | 1989-09-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2813778005 | 2020-06-24 | 0202 | PPP | 230 Park Ave 3rd Fl, New York, NY, 10169 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3781748300 | 2021-01-22 | 0202 | PPS | 230 Park Ave Fl 3, New York, NY, 10169-0018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State