Search icon

ADVENTURE HOUSE CORP.

Company Details

Name: ADVENTURE HOUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1994 (30 years ago)
Entity Number: 1875253
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 500 BI-COUNTY BLVD, FARMINGDALE, NY, United States, 11596
Principal Address: 97 princeton street, williston park, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER ACKER DOS Process Agent 500 BI-COUNTY BLVD, FARMINGDALE, NY, United States, 11596

Chief Executive Officer

Name Role Address
ALEXANDER ACKER Chief Executive Officer 97 PRINCETON STREET, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 97 PRINCETON STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 230 7TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-22 Address 97 PRINCETON STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 97 PRINCETON STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 230 7TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-22 Address 500 BI-COUNTY BLVD, FARMINGDALE, NY, 11596, USA (Type of address: Service of Process)
2024-01-03 2024-01-22 Address 230 7TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-10 2024-01-03 Address 230 7TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-08-10 2024-01-03 Address 500 BI-COUNTY BLVD, SUITE 202N, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122001280 2024-01-22 AMENDMENT TO BIENNIAL STATEMENT 2024-01-22
240103004325 2024-01-03 BIENNIAL STATEMENT 2024-01-03
170810002015 2017-08-10 BIENNIAL STATEMENT 2016-12-01
941212000520 1994-12-12 CERTIFICATE OF INCORPORATION 1994-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3906247105 2020-04-12 0202 PPP 275 7TH AVE, FL 7, NEW YORK, NY, 10011
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96500.92
Loan Approval Amount (current) 96500.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 97398.9
Forgiveness Paid Date 2021-03-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State