Search icon

ADR|JB CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ADR|JB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1994 (31 years ago)
Entity Number: 1841999
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 404 PENINSULA BLVD UNIT A, HEMPSTEAD, NY, United States, 11550
Principal Address: 404 PENINSULA BLVD, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADR|JB CORP. DOS Process Agent 404 PENINSULA BLVD UNIT A, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
ARIEH YEMINI Chief Executive Officer 404 PENINSULA BLVD, HEMPSTEAD, NY, United States, 11550

Form 5500 Series

Employer Identification Number (EIN):
113227019
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 404 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-01-06 Address 404 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 404 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-01-06 Address 404 PENINSULA BLVD UNIT A, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106003864 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230301002091 2023-03-01 BIENNIAL STATEMENT 2022-08-01
200826060332 2020-08-26 BIENNIAL STATEMENT 2020-08-01
180803006102 2018-08-03 BIENNIAL STATEMENT 2018-08-01
161230002006 2016-12-30 BIENNIAL STATEMENT 2016-08-01

Trademarks Section

Serial Number:
75329256
Mark:
RACHEL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-07-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RACHEL

Goods And Services

For:
wiper blades for vehicles
First Use:
1997-06-01
International Classes:
012 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$307,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$307,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$311,207.08
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $307,500

Court Cases

Court Case Summary

Filing Date:
2003-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ADR|JB CORP.
Party Role:
Plaintiff
Party Name:
MCY III, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State