Search icon

ADM INTERIORS, INC.

Company Details

Name: ADM INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1992 (33 years ago)
Entity Number: 1628519
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 88 FORESTBURGH RD, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS VELANO Chief Executive Officer 88 FORESTBURGH RD, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 FORESTBURGH RD, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2001-11-07 2010-04-22 Address 242 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2001-11-07 2010-04-22 Address 1 GIPSON ST, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2001-11-07 2010-04-22 Address 1 GIPSON ST, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1998-05-07 2001-11-07 Address 1 GIPSON ST., MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1998-05-07 2001-11-07 Address 1 GIPSON ST., MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1996-05-31 2001-11-07 Address 1 GIPSON ST, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1996-05-31 1998-05-07 Address 242 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1996-05-31 1998-05-07 Address 242 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1992-04-14 1996-05-31 Address 242 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140604002226 2014-06-04 BIENNIAL STATEMENT 2014-04-01
120523002437 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100422002050 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080409002543 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060419002812 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040407002408 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020327002207 2002-03-27 BIENNIAL STATEMENT 2002-04-01
011217000115 2001-12-17 CERTIFICATE OF AMENDMENT 2001-12-17
011107002168 2001-11-07 BIENNIAL STATEMENT 2001-04-01
980507002480 1998-05-07 BIENNIAL STATEMENT 1998-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911SD09P0518 2009-09-11 2009-10-01 2009-10-01
Unique Award Key CONT_AWD_W911SD09P0518_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3605.99
Current Award Amount 3605.99
Potential Award Amount 3605.99

Description

Title SHANGRI-LA SHADES
NAICS Code 337920: BLIND AND SHADE MANUFACTURING
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient ADM INTERIORS INC
UEI LF8TNMF71DE7
Legacy DUNS 121544915
Recipient Address UNITED STATES, 88 FORESTBURGH RD, MONTICELLO, SULLIVAN, NEW YORK, 127012353

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6463837403 2020-05-14 0202 PPP 88 Forestburgh RD., Monticello, NY, 12701-2353
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-2353
Project Congressional District NY-19
Number of Employees 3
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14786.8
Forgiveness Paid Date 2021-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State