Search icon

ADDERLEY CONSTRUCTION, INC.

Company Details

Name: ADDERLEY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1992 (33 years ago)
Entity Number: 1626710
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 24136 NYS RTE 37, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES T ADDERLEY Chief Executive Officer 24136 NYS RTE 37, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24136 NYS RTE 37, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1993-06-21 1996-05-31 Address 7188 THERESA ROAD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-06-21 1996-05-31 Address 7188 THERESA ROAD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-06-21 1996-05-31 Address 7188 THERESA ROAD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1992-04-07 1993-06-21 Address 7188 THERESA ROAD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200522060334 2020-05-22 BIENNIAL STATEMENT 2020-04-01
180807006408 2018-08-07 BIENNIAL STATEMENT 2018-04-01
171113006190 2017-11-13 BIENNIAL STATEMENT 2016-04-01
140728002071 2014-07-28 BIENNIAL STATEMENT 2014-04-01
120613003052 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100518002144 2010-05-18 BIENNIAL STATEMENT 2010-04-01
080425002168 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060420002676 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040428002642 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020424002718 2002-04-24 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6466067207 2020-04-28 0248 PPP 24136 STATE ROUTE 37, WATERTOWN, NY, 13601-5147
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17077.5
Loan Approval Amount (current) 17077.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-5147
Project Congressional District NY-24
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17244.53
Forgiveness Paid Date 2021-04-26
6878738809 2021-04-20 0248 PPS 24136 State Route 37, Watertown, NY, 13601-5147
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16857.5
Loan Approval Amount (current) 16857.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-5147
Project Congressional District NY-24
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16904.61
Forgiveness Paid Date 2021-08-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2188615 Intrastate Non-Hazmat 2023-05-18 5000 2022 1 1 Private(Property)
Legal Name ADDERLEY CONSTRUCTION INC
DBA Name -
Physical Address 24136 NYS RTE 37, WATERTOWN, NY, 13601, US
Mailing Address 24136 NYS RTE 37, WATERTOWN, NY, 13601, US
Phone (315) 782-5093
Fax -
E-mail JADDERLEY1@TWCNY.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State