Search icon

ADITIANY, INC.

Company Details

Name: ADITIANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1990 (35 years ago)
Entity Number: 1476086
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 150 EAST 61ST STREET 2C, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADITIANY, INC. 401(K) PLAN 2018 133633619 2019-04-23 ADITIANY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 2129978440
Plan sponsor’s address 37 WEST 39TH STREET, 11TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing NITA SHAH
ADITIANY, INC. 401(K) PLAN 2018 133633619 2019-05-30 ADITIANY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 2129978440
Plan sponsor’s address 37 WEST 39TH STREET, 11TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing NITA SHAH
ADITIANY, INC. 401(K) PLAN 2017 133633619 2018-05-11 ADITIANY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 2129978440
Plan sponsor’s address 37 WEST 39TH STREET, 11TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing NITA SHAH
ADITIANY,INC. PENSION PLAN 2016 133633619 2017-10-02 ADITIANY,INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 448190
Sponsor’s telephone number 2129978440
Plan sponsor’s address 37 WEST 39TH STREET, SUITE 1100, NEW YORK, NY, 10018
ADITIANY, INC. 401(K) PLAN 2016 133633619 2017-05-03 ADITIANY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 2129978440
Plan sponsor’s address 37 WEST 39TH STREET, 11TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing NITA SHAH
ADITIANY,INC. PENSION PLAN 2015 133633619 2016-09-30 ADITIANY,INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 448190
Sponsor’s telephone number 2129978440
Plan sponsor’s address 37 WEST 39TH STREET, SUITE 1100, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing N. SHAH
ADITIANY, INC. 401(K) PLAN 2015 133633619 2016-07-18 ADITIANY, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 2129978440
Plan sponsor’s address 37 WEST 39TH STREET, 11TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing NITA SHAH
ADITIANY,INC. PENSION PLAN 2014 133633619 2015-10-14 ADITIANY,INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 448190
Sponsor’s telephone number 2129978440
Plan sponsor’s address 37 WEST 39TH STREET, SUITE 1100, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing N. SHAH
ADITIANY,INC. PENSION PLAN 2013 133633619 2014-10-01 ADITIANY,INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 448190
Sponsor’s telephone number 2129978440
Plan sponsor’s address 37 WEST 39TH STREET, SUITE 1100, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing N. SHAH
ADITIANY,INC. PENSION PLAN 2012 133633619 2013-10-09 ADITIANY,INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 448190
Sponsor’s telephone number 2129978440
Plan sponsor’s address 37 WEST 39TH STREET, SUITE 1102, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing N SHAH

Chief Executive Officer

Name Role Address
NITA SHAH Chief Executive Officer 150 EAST 61ST STREET 2C, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
ADITIANY, INC. DOS Process Agent 150 EAST 61ST STREET 2C, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 150 EAST 61ST STREET 2C, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2021-05-28 2024-01-22 Address 150 EAST 61ST STREET 2C, BELLEROSE, NY, 10065, USA (Type of address: Service of Process)
2021-05-28 2024-01-22 Address 150 EAST 61ST STREET 2C, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2014-09-26 2021-05-28 Address 37 WEST 39TH ST STE 1100, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-09-26 2021-05-28 Address 37 WEST 39TH ST STE 1100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-10-06 2014-09-26 Address 37 WEST 39TH ST STE 1002, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-10-06 2014-09-26 Address 37 WEST 39TH ST STE 1002, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-10-06 2014-09-26 Address 37 WEST 39TH ST STE 1002, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-09-12 2004-10-06 Address 37 WEST 39TH ST, STE 1101, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-09-12 2004-10-06 Address 37 WEST 39TH ST, STE 1101, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240122002246 2024-01-22 BIENNIAL STATEMENT 2024-01-22
210528060273 2021-05-28 BIENNIAL STATEMENT 2020-09-01
180911006379 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160902006597 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140926006160 2014-09-26 BIENNIAL STATEMENT 2014-09-01
121009002010 2012-10-09 BIENNIAL STATEMENT 2012-09-01
100924002883 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080916002532 2008-09-16 BIENNIAL STATEMENT 2008-09-01
060913002614 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041006002424 2004-10-06 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9042298300 2021-01-30 0202 PPS 150 E 61st St Apt 2C, New York, NY, 10065-8525
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75332
Loan Approval Amount (current) 75332
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8525
Project Congressional District NY-12
Number of Employees 5
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75834.42
Forgiveness Paid Date 2021-10-06
2893267705 2020-05-01 0202 PPP 37 W 39TH ST RM 1100, NEW YORK, NY, 10018
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75332
Loan Approval Amount (current) 75332
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53054.31
Forgiveness Paid Date 2021-06-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State