Search icon

ADAM A. MINELLA, P.C.

Company Details

Name: ADAM A. MINELLA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 1993 (32 years ago)
Entity Number: 1744773
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 199 EAST MAIN ST, SUITE 2, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM A MINELLA Chief Executive Officer 199 EAST MAIN ST, SUITE 2, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 EAST MAIN ST, SUITE 2, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 199 EAST MAIN ST, SUITE 2, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2009-08-04 2023-07-07 Address 199 EAST MAIN ST, SUITE 2, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2009-08-04 2023-07-07 Address 199 EAST MAIN ST, SUITE 2, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1996-08-02 2009-08-04 Address 199 EAST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1996-08-02 2009-08-04 Address 199 EAST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1996-08-02 2009-08-04 Address 199 EAST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1994-02-14 1996-08-02 Address 199 EAST MAIN STREET, SMITHTOWN, NY, 00000, USA (Type of address: Service of Process)
1993-07-27 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-27 1994-02-14 Address 199 MAIN STREET, SMITHTOWN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707004145 2023-07-07 BIENNIAL STATEMENT 2023-07-01
090804002521 2009-08-04 BIENNIAL STATEMENT 2009-07-01
051206002407 2005-12-06 BIENNIAL STATEMENT 2005-07-01
031024002798 2003-10-24 BIENNIAL STATEMENT 2003-07-01
010924002242 2001-09-24 BIENNIAL STATEMENT 2001-07-01
991116002387 1999-11-16 BIENNIAL STATEMENT 1999-07-01
980107002018 1998-01-07 BIENNIAL STATEMENT 1997-07-01
960802002321 1996-08-02 BIENNIAL STATEMENT 1995-07-01
940214000083 1994-02-14 CERTIFICATE OF CHANGE 1994-02-14
930727000314 1993-07-27 CERTIFICATE OF INCORPORATION 1993-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4061427200 2020-04-27 0235 PPP 199 E MAIN ST STE 2, Smithtown, NY, 11787-2899
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13967
Loan Approval Amount (current) 13967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2899
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14109.39
Forgiveness Paid Date 2021-05-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State