Search icon

ADELWERTH BUS CORP.

Company Details

Name: ADELWERTH BUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1991 (34 years ago)
Entity Number: 1569361
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 423 MONTAUK HIGHWAY, PO BOX 705, EASTPORT, NY, United States, 11941
Principal Address: 423 MONTAUK HIGHWAY, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES R. RAMPONE, JR. Chief Executive Officer 423 MONTAUK HIGHWAY, EASTPORT, NY, United States, 11941

DOS Process Agent

Name Role Address
ADELWERTH BUS CORP. DOS Process Agent 423 MONTAUK HIGHWAY, PO BOX 705, EASTPORT, NY, United States, 11941

History

Start date End date Type Value
2016-10-17 2019-08-02 Address 423 MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
1993-04-12 2016-10-17 Address 417 MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
1993-04-12 2016-10-17 Address 417 MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Principal Executive Office)
1993-04-12 2016-10-17 Address 417 MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
1991-08-16 1993-04-12 Address 417 MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060708 2019-08-02 BIENNIAL STATEMENT 2019-08-01
190424060068 2019-04-24 BIENNIAL STATEMENT 2017-08-01
161017002033 2016-10-17 BIENNIAL STATEMENT 2015-08-01
051116002203 2005-11-16 BIENNIAL STATEMENT 2005-08-01
010913002237 2001-09-13 BIENNIAL STATEMENT 2001-08-01
990917002114 1999-09-17 BIENNIAL STATEMENT 1999-08-01
000055000785 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930412003306 1993-04-12 BIENNIAL STATEMENT 1992-08-01
910816000321 1991-08-16 CERTIFICATE OF INCORPORATION 1991-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2030788404 2021-02-03 0235 PPS 417 Montauk Hwy, Eastport, NY, 11941-1325
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124022
Loan Approval Amount (current) 124022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastport, SUFFOLK, NY, 11941-1325
Project Congressional District NY-01
Number of Employees 52
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125435.51
Forgiveness Paid Date 2022-04-05
9936827710 2020-05-01 0235 PPP 417 Montauk Hwy, Eastport, NY, 11941-1325
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330000
Loan Approval Amount (current) 330000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastport, SUFFOLK, NY, 11941-1325
Project Congressional District NY-01
Number of Employees 52
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 336022.5
Forgiveness Paid Date 2022-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State