Search icon

ADAM AUTOS INC.

Company Details

Name: ADAM AUTOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1994 (31 years ago)
Entity Number: 1831783
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 144 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 144 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
MAGDY ELBENDARY Chief Executive Officer 144 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, United States, 11552

Filings

Filing Number Date Filed Type Effective Date
100720002142 2010-07-20 BIENNIAL STATEMENT 2010-06-01
080625002360 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060531002347 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040716002890 2004-07-16 BIENNIAL STATEMENT 2004-06-01
020611002590 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000623002086 2000-06-23 BIENNIAL STATEMENT 2000-06-01
980610002246 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960627002049 1996-06-27 BIENNIAL STATEMENT 1996-06-01
940624000054 1994-06-24 CERTIFICATE OF INCORPORATION 1994-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9232848300 2021-01-30 0235 PPS 288 Nassau Rd, Huntington, NY, 11743-4327
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7320
Loan Approval Amount (current) 7320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-4327
Project Congressional District NY-01
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7346.67
Forgiveness Paid Date 2021-06-15
5107718201 2020-08-07 0235 PPP 288 NASSAU RD, HUNTINGTON, NY, 11743-4327
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7320
Loan Approval Amount (current) 7320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-4327
Project Congressional District NY-01
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7376.35
Forgiveness Paid Date 2021-05-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State