Search icon

ADEPT, INC.

Company Details

Name: ADEPT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1995 (30 years ago)
Entity Number: 1930051
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 76 ROBINSON AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW HAYDUK Chief Executive Officer 76 ROBINSON AVE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 ROBINSON AVE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1995-06-12 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-12 1997-06-10 Address 76 ROBINSON AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090709002206 2009-07-09 BIENNIAL STATEMENT 2009-06-01
070822003098 2007-08-22 BIENNIAL STATEMENT 2007-06-01
010613002389 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990729002510 1999-07-29 BIENNIAL STATEMENT 1999-06-01
970610002111 1997-06-10 BIENNIAL STATEMENT 1997-06-01
950612000472 1995-06-12 CERTIFICATE OF INCORPORATION 1995-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3039398504 2021-02-22 0235 PPS 76 Robinson Ave, Glen Cove, NY, 11542-2945
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2945
Project Congressional District NY-03
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15109.58
Forgiveness Paid Date 2021-11-16
9285437303 2020-05-01 0235 PPP 76 Robinson Ave, Glen Cove, NY, 11542
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15171.67
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200333 Other Contract Actions 2022-01-20 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-01-20
Termination Date 2023-08-21
Date Issue Joined 2022-06-10
Section 1441
Sub Section BC
Status Terminated

Parties

Name MASTCAT MARINE, LLC,
Role Plaintiff
Name ADEPT, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State