Search icon

A.D.E. SYSTEMS, INC.

Headquarter

Company Details

Name: A.D.E. SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1995 (29 years ago)
Entity Number: 1976002
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 19 WILBUR STREET, LYNBROOK, NY, United States, 11563
Principal Address: 150 Albany Ave, LYNBROOK, NY, United States, 11520

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of A.D.E. SYSTEMS, INC., FLORIDA F24000005711 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F1MDZANGAZ97 2024-07-09 150 ALBANY AVE, FREEPORT, NY, 11520, 4702, USA 150 ALBANY AVE, FREEPORT, NY, 11520, 4702, USA

Business Information

URL www.adehvac.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-07-12
Initial Registration Date 2016-05-05
Entity Start Date 1995-11-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VALORIE MANCUSO
Role CONTROLLER
Address 150 ALBANY AVENUE, FREEPORT, NY, 11520, USA
Government Business
Title PRIMARY POC
Name VALORIE MANCUSO
Role CONTROLLER
Address 150 ALBANY AVENUE, FREEPORT, NY, 11520, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MCB6 Active Non-Manufacturer 2016-05-13 2024-05-23 2029-05-23 2025-05-14

Contact Information

POC VALORIE MANCUSO
Phone +1 516-568-6500
Fax +1 516-256-3299
Address 150 ALBANY AVE, FREEPORT, NY, 11520 4702, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
RICHARD AROTE JR. Chief Executive Officer 10 RED GROUND ROAD, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 WILBUR STREET, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 10 RED GROUND ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 19 WILBUR ST, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2022-12-15 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-10-09 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2011-12-21 2021-10-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2008-01-24 2024-11-01 Address 19 WILBUR STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2006-01-23 2008-01-24 Address 19 WILBUR ST, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2006-01-23 2024-11-01 Address 19 WILBUR ST, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1999-12-15 2006-01-23 Address 100 EAST HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1999-12-15 2006-01-23 Address 100 EAST HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101036239 2024-11-01 BIENNIAL STATEMENT 2024-11-01
111221000469 2011-12-21 CERTIFICATE OF AMENDMENT 2011-12-21
111130002359 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091113002343 2009-11-13 BIENNIAL STATEMENT 2009-11-01
080124000544 2008-01-24 CERTIFICATE OF CHANGE 2008-01-24
071119002890 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060123002292 2006-01-23 BIENNIAL STATEMENT 2005-11-01
031106002611 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011119002602 2001-11-19 BIENNIAL STATEMENT 2001-11-01
991215002436 1999-12-15 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1232507104 2020-04-10 0235 PPP 150 Albany Ave 0.0, Freeport, NY, 11520-4702
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2042147
Loan Approval Amount (current) 2042147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-4702
Project Congressional District NY-04
Number of Employees 143
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2066218.24
Forgiveness Paid Date 2021-06-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2108606 A.D.E. SYSTEMS, INC. - F1MDZANGAZ97 150 ALBANY AVE, FREEPORT, NY, 11520-4702
Capabilities Statement Link -
Phone Number 516-568-6500
Fax Number 516-256-3299
E-mail Address vmancuso@adehvac.com
WWW Page www.adehvac.com
E-Commerce Website -
Contact Person VALORIE MANCUSO
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 7MCB6
Year Established 1995
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423730
NAICS Code's Description Warm Air Heating and Air?Conditioning Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State