Search icon

ADCO SERVICE CORP.

Company Details

Name: ADCO SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1996 (29 years ago)
Entity Number: 1988194
ZIP code: 11572
County: Kings
Place of Formation: New York
Address: 3595 Lawson Blvd., Oceanside, NY, United States, 11572

Contact Details

Phone +1 516-250-4856

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM YAVNEH Chief Executive Officer 3595 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3595 Lawson Blvd., Oceanside, NY, United States, 11572

History

Start date End date Type Value
2024-02-20 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-08 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220209003235 2022-02-09 BIENNIAL STATEMENT 2022-02-09
080714000264 2008-07-14 ANNULMENT OF DISSOLUTION 2008-07-14
DP-1582019 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
960108000096 1996-01-08 CERTIFICATE OF INCORPORATION 1996-01-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SAQMMA08M4301 2008-09-18 2008-09-18 2008-09-18
Unique Award Key CONT_AWD_SAQMMA08M4301_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title THIS PURCHASE IS FOR DISPOSAL OF SURPLUS PROPERTY. VENDOR: ADCO SERVICE CORPORATION SEE FEDBID QUOTE ATATCHED.
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes P100: DISPOSAL OF SURPLUS PROPERTY

Recipient Details

Recipient ADCO SERVICE CORPORATION
UEI DC3JE99Z3477
Legacy DUNS 015564396
Recipient Address UNITED STATES, 4140 AUSTIN BLVD, ISLAND PARK, 115581727
PURCHASE ORDER AWARD W911RZ08P0452 2008-09-08 2008-10-08 2008-10-08
Unique Award Key CONT_AWD_W911RZ08P0452_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 28500.00
Current Award Amount 28500.00
Potential Award Amount 28500.00

Description

Title NON-RUNNING "TRAINING" VEHICLES
NAICS Code 423930: RECYCLABLE MATERIAL MERCHANT WHOLESALERS
Product and Service Codes 2310: PASSENGER MOTOR VEHICLES

Recipient Details

Recipient ADCO SERVICE CORPORATION
UEI DC3JE99Z3477
Legacy DUNS 015564396
Recipient Address UNITED STATES, 4140 AUSTIN BLVD, ISLAND PARK, NASSAU, NEW YORK, 115581727
PO AWARD INF401818M826 2008-08-29 2008-09-18 2008-09-18
Unique Award Key CONT_AWD_INF401818M826_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title EQUIPMENT RENTAL
NAICS Code 532412: CONSTRUCTION, MINING, AND FORESTRY MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes W099: LEASE-RENT OF MISC EQ

Recipient Details

Recipient ADCO SERVICE CORPORATION
UEI DC3JE99Z3477
Legacy DUNS 015564396
Recipient Address UNITED STATES, 4140 AUSTIN BLVD, ISLAND PARK, 115581727
PO AWARD INNP1774090619 2009-09-21 2009-10-29 2009-10-29
Unique Award Key CONT_AWD_INNP1774090619_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SOD REPLACEMENT AND INSTALLATION.
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient ADCO SERVICE CORPORATION
UEI DC3JE99Z3477
Legacy DUNS 015564396
Recipient Address UNITED STATES, 4140 AUSTIN BLVD UNIT A, ISLAND PARK, 115581727
PURCHASE ORDER AWARD W911SF09P0506 2009-09-21 2009-10-13 2009-10-13
Unique Award Key CONT_AWD_W911SF09P0506_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15450.00
Current Award Amount 15450.00
Potential Award Amount 15450.00

Description

Title PUSH-BACK RACK MOVEMENT
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes 7125: CABINETS LOCKERS BINS & SHELVING

Recipient Details

Recipient ADCO SERVICE CORPORATION
UEI DC3JE99Z3477
Legacy DUNS 015564396
Recipient Address UNITED STATES, 4140 AUSTIN BLVD UNIT A, ISLAND PARK, NASSAU, NEW YORK, 115581727
PO AWARD W911YN10P0050 2010-05-20 2010-05-20 2010-05-20
Unique Award Key CONT_AWD_W911YN10P0050_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title LOA CORRECTION
NAICS Code 441120: USED CAR DEALERS
Product and Service Codes 2310: PASSENGER MOTOR VEHICLES

Recipient Details

Recipient ADCO SERVICE CORPORATION
UEI DC3JE99Z3477
Legacy DUNS 015564396
Recipient Address UNITED STATES, 4140 AUSTIN BLVD UNIT A, ISLAND PARK, 115581727

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3064108903 2021-04-27 0235 PPP 3595 LAWSON BLVD, OCEANSDIE, NY, 11572
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSDIE, NASSAU, NY, 11572
Project Congressional District NY-04
Number of Employees 1
NAICS code 238990
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 10479.5
Forgiveness Paid Date 2021-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9806055 Employee Retirement Income Security Act (ERISA) 1998-10-02 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1998-10-02
Termination Date 1998-10-30
Section 1132

Parties

Name KING,
Role Plaintiff
Name ADCO SERVICE CORP.
Role Defendant
0205289 Employee Retirement Income Security Act (ERISA) 2002-10-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-10-02
Termination Date 2004-11-02
Section 1132
Status Terminated

Parties

Name LA BARBERA
Role Plaintiff
Name ADCO SERVICE CORP.
Role Defendant
0205289 Employee Retirement Income Security Act (ERISA) 2005-03-31 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-03-31
Termination Date 2005-04-20
Date Issue Joined 2005-03-31
Section 1132
Status Terminated

Parties

Name LA BARBERA
Role Plaintiff
Name ADCO SERVICE CORP.
Role Defendant
0202132 Employee Retirement Income Security Act (ERISA) 2002-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-04-05
Termination Date 2002-09-18
Section 1132
Status Terminated

Parties

Name LA BARBERA
Role Plaintiff
Name ADCO SERVICE CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State