Search icon

ADAIR, INC.

Company Details

Name: ADAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1995 (30 years ago)
Date of dissolution: 18 Feb 2025
Entity Number: 1942738
ZIP code: 30143
County: Erie
Place of Formation: New York
Address: SERVICEMASTER Bldg Maint. Professionals, PO BOX 1211, Jasper, GA, United States, 30143
Principal Address: 12416 Big Canoe, Jasper, GA, United States, 30143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A BOWERMAN Chief Executive Officer 1901 MILITARY RD, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
ADAIR, INC. DOS Process Agent SERVICEMASTER Bldg Maint. Professionals, PO BOX 1211, Jasper, GA, United States, 30143

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 1901 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-02-27 Address SERVICEMASTER Bldg Maint. Professionals, PO BOX 1211, Jasper, GA, 30143, USA (Type of address: Service of Process)
2025-01-28 2025-01-28 Address 1901 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-02-27 Address 1901 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2021-01-07 2025-01-28 Address SERVICEMASTER, PO BOX 732, BUFFALO, NY, 14205, 0732, USA (Type of address: Service of Process)
2007-07-24 2025-01-28 Address 1901 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2001-07-23 2007-07-24 Address 80 EARHART DR SUITE #14, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-07-23 2021-01-07 Address SERVICE MASTER, PO BOX 732, BUFFALO, NY, 14205, 0732, USA (Type of address: Service of Process)
1995-07-27 2001-07-23 Address 70 NIAGARA STREET, ATT: RICHARD L. MUGEL, ESQ., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227001354 2025-02-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-18
250128002451 2025-01-28 BIENNIAL STATEMENT 2025-01-28
210107061150 2021-01-07 BIENNIAL STATEMENT 2019-07-01
090918002363 2009-09-18 BIENNIAL STATEMENT 2009-07-01
070724002261 2007-07-24 BIENNIAL STATEMENT 2007-07-01
051024002874 2005-10-24 BIENNIAL STATEMENT 2005-07-01
010723002360 2001-07-23 BIENNIAL STATEMENT 2001-07-01
950727000171 1995-07-27 CERTIFICATE OF INCORPORATION 1995-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4012687103 2020-04-12 0296 PPP PO Box 732, Buffalo, NY, 14205-0732
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) 182000
Loan Approval Amount (current) 182000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14205-0732
Project Congressional District NY-26
Number of Employees 48
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183620.55
Forgiveness Paid Date 2021-03-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State