Search icon

ADOBE BLUES, INC.

Company Details

Name: ADOBE BLUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1991 (33 years ago)
Date of dissolution: 19 May 2023
Entity Number: 1587235
ZIP code: 33991
County: Richmond
Place of Formation: New York
Address: 512 SW 35TH PLACE, CAPE CORAL, FL, United States, 33991

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E STAYOCH Chief Executive Officer 512 SW 35TH PLACE, CAPE CORAL, FL, United States, 33991

DOS Process Agent

Name Role Address
JAMES E STAYOCH DOS Process Agent 512 SW 35TH PLACE, CAPE CORAL, FL, United States, 33991

History

Start date End date Type Value
2015-06-01 2023-08-09 Address 512 SW 35TH PLACE, CAPE CORAL, FL, 33991, USA (Type of address: Service of Process)
2015-06-01 2023-08-09 Address 512 SW 35TH PLACE, CAPE CORAL, FL, 33991, USA (Type of address: Chief Executive Officer)
2003-11-06 2015-06-01 Address 63 LAFAYETTE AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2001-11-02 2015-06-01 Address 1688 VICTORY BLVD, STE 301, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1993-02-01 2015-06-01 Address 63 LAFAYETTE AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1993-02-01 2003-11-06 Address 63 LAFAYETTE AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1993-02-01 2001-11-02 Address 1481 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
1991-11-05 1993-02-01 Address 2043 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1991-11-05 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230809001351 2023-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-19
191108060327 2019-11-08 BIENNIAL STATEMENT 2019-11-01
150601006394 2015-06-01 BIENNIAL STATEMENT 2013-11-01
120207002331 2012-02-07 BIENNIAL STATEMENT 2011-11-01
091218002256 2009-12-18 BIENNIAL STATEMENT 2009-11-01
071130002878 2007-11-30 BIENNIAL STATEMENT 2007-11-01
051213002254 2005-12-13 BIENNIAL STATEMENT 2005-11-01
040707000887 2004-07-07 CERTIFICATE OF AMENDMENT 2004-07-07
031106002623 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011102002606 2001-11-02 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7335367110 2020-04-14 0202 PPP 63 LAFAYETTE AVE, STATEN ISLAND, NY, 10301-1216
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62361.55
Loan Approval Amount (current) 62361.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10301-1216
Project Congressional District NY-11
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 62921.95
Forgiveness Paid Date 2021-03-11
2346598402 2021-02-03 0202 PPS 63 Lafayette Ave, Staten Island, NY, 10301-1216
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71239
Loan Approval Amount (current) 71239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-1216
Project Congressional District NY-11
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 71629.35
Forgiveness Paid Date 2021-08-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State