Search icon

A.D.M. PROCESSING, INC.

Company Details

Name: A.D.M. PROCESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1995 (30 years ago)
Entity Number: 1882899
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1408 AVENUE J, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KING Chief Executive Officer JEFFREY FRIED, 1408 AVENUE J, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1408 AVENUE J, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2011-04-06 2015-01-15 Address JEFFREY FRIGD, 1408 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2009-01-21 2011-04-06 Address 1408 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2007-01-10 2009-01-21 Address 1408 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2002-12-30 2007-01-10 Address 1408 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1997-02-13 2002-12-30 Address 879 EAST 27TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150115006641 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130220002616 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110406002331 2011-04-06 BIENNIAL STATEMENT 2011-01-01
090121003050 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070110002463 2007-01-10 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12105
Current Approval Amount:
12105
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12291.38

Date of last update: 14 Mar 2025

Sources: New York Secretary of State