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)
1997-02-13 2007-01-10 Address 1408 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1995-01-09 1997-02-13 Address 1408 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

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
050201002570 2005-02-01 BIENNIAL STATEMENT 2005-01-01
021230002897 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010116002308 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990111002314 1999-01-11 BIENNIAL STATEMENT 1999-01-01
970213002297 1997-02-13 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2345597306 2020-04-29 0202 PPP 1408 Avenue J, Brooklyn, NY, 11230
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12105
Loan Approval Amount (current) 12105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12291.38
Forgiveness Paid Date 2021-11-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State