Search icon

ADESSO INC.

Company Details

Name: ADESSO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1994 (31 years ago)
Entity Number: 1843079
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 21 PENN PLAZA, STE 909, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 800

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADESSO INC. 401(K) PLAN 2023 133781466 2024-10-01 ADESSO, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442299
Sponsor’s telephone number 2127364440
Plan sponsor’s address 353 WEST 39TH STREET, 2ND FLOOR, 2ND FLOOR, NEW YORK, NY, 10018
ADESSO INC. 401(K) PLAN 2022 133781466 2023-07-12 ADESSO, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442299
Sponsor’s telephone number 2127364440
Plan sponsor’s address 353 WEST 39TH STREET, 2ND FLOOR, 2ND FLOOR, NEW YORK, NY, 10018
ADESSO INC. 401(K) PLAN 2021 133781466 2022-08-28 ADESSO, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442299
Sponsor’s telephone number 2127364440
Plan sponsor’s address 353 WEST 39TH STREET, 2ND FLOOR, 2ND FLOOR, NEW YORK, NY, 10018
ADESSO INC. 401(K) PLAN 2020 133781466 2021-06-09 ADESSO, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442299
Sponsor’s telephone number 2127364440
Plan sponsor’s address 353 WEST 39TH STREET, 2ND FLOOR, NEW YORK, NY, 10018
ADESSO INC. 401(K) PLAN 2019 133781466 2020-05-07 ADESSO, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442299
Sponsor’s telephone number 2127364440
Plan sponsor’s address 353 WEST 39TH STREET, 2ND FLOOR, NEW YORK, NY, 10018
ADESSO INC. 401(K) PLAN 2018 133781466 2019-04-04 ADESSO, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442299
Sponsor’s telephone number 2127364440
Plan sponsor’s address 353 WEST 39TH STREET, 2ND FLOOR, NEW YORK, NY, 10018
ADESSO INC. 401(K) PLAN 2017 133781466 2018-03-27 ADESSO, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442299
Sponsor’s telephone number 2127364440
Plan sponsor’s address 21 PENN PLAZA, SUITE 909, NEW YORK, NY, 10001
ADESSO INC. 401(K) PLAN 2016 133781466 2017-04-28 ADESSO, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442299
Sponsor’s telephone number 2127364440
Plan sponsor’s address 21 PENN PLAZA, SUITE 909, NEW YORK, NY, 10001
ADESSO INC. 401(K) PLAN 2015 133781466 2016-06-27 ADESSO, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442299
Sponsor’s telephone number 2127364440
Plan sponsor’s address 21 PENN PLAZA, SUITE 909, NEW YORK, NY, 10001
ADESSO, INC. 401(K) PLAN 2014 133781466 2015-03-23 ADESSO, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442299
Sponsor’s telephone number 2127364440
Plan sponsor’s address 21 PENN PLAZA, SUITE 909, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 PENN PLAZA, STE 909, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LEE SCHAAK Chief Executive Officer 21 PENN PLAZA, SUITE 909, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-05-05 2017-02-16 Address 21 PENN PLAZA, STE 909, NEW YORK, NY, 10001, 2837, USA (Type of address: Chief Executive Officer)
1997-12-10 1997-12-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1997-12-10 1997-12-10 Shares Share type: PAR VALUE, Number of shares: 800, Par value: 0.01
1994-08-10 1997-12-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1994-08-10 2006-05-05 Address ATTN: STACY J. COOPER, ESQ., 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170216002024 2017-02-16 BIENNIAL STATEMENT 2016-08-01
060731002680 2006-07-31 BIENNIAL STATEMENT 2006-08-01
060505003094 2006-05-05 BIENNIAL STATEMENT 2004-08-01
020205000555 2002-02-05 CERTIFICATE OF AMENDMENT 2002-02-05
990723000550 1999-07-23 CERTIFICATE OF AMENDMENT 1999-07-23
971210000591 1997-12-10 CERTIFICATE OF AMENDMENT 1997-12-10
940810000012 1994-08-10 CERTIFICATE OF INCORPORATION 1994-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2033967104 2020-04-10 0202 PPP 353 W. 39th St, 2nd floor 0.0, New York, NY, 10018-1645
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 654412
Loan Approval Amount (current) 654412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-1645
Project Congressional District NY-12
Number of Employees 36
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 661733.78
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302944 Patent 2013-05-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-05-20
Termination Date 2013-09-05
Section 0271
Status Terminated

Parties

Name AMETHYST IP, LLC
Role Plaintiff
Name ADESSO INC.
Role Defendant
2204012 Americans with Disabilities Act - Other 2022-05-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-17
Termination Date 2022-12-15
Section 1331
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name ADESSO INC.
Role Defendant
0400046 Patent 2004-01-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-06
Termination Date 2004-06-24
Date Issue Joined 2004-04-12
Section 1331
Sub Section OT
Status Terminated

Parties

Name ADESSO INC.
Role Plaintiff
Name EMESS DESIGN GROUP L.L.C.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State