Search icon

ADHAN PIPING COMPANY, INC.

Headquarter

Company Details

Name: ADHAN PIPING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1990 (35 years ago)
Entity Number: 1424129
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 1865 STATE ROUTE 13, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADHAN PIPING COMPANY, INC. DOS Process Agent 1865 STATE ROUTE 13, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
ADAM HENRY Chief Executive Officer 1865 STATE ROUTE 13, CORTLAND, NY, United States, 13045

Links between entities

Type:
Headquarter of
Company Number:
F15000000749
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161370100
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-30 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-05-30 Address 1865 STATE ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2022-11-09 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-07 2024-05-30 Address 1865 STATE ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2014-04-07 2024-05-30 Address 1865 STATE ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530018297 2024-05-30 BIENNIAL STATEMENT 2024-05-30
140407002155 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120706002139 2012-07-06 BIENNIAL STATEMENT 2012-02-01
100224002819 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080220002636 2008-02-20 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
227800.00
Total Face Value Of Loan:
227800.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227800
Current Approval Amount:
227800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229360.27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State