Search icon

ADEL-FIA CONTRACTING CORP.

Company Details

Name: ADEL-FIA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1996 (28 years ago)
Entity Number: 2093898
ZIP code: 11570
County: Kings
Place of Formation: New York
Address: 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 1445 EAST 2ND STREET, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDBERG & CONNOLLY DOS Process Agent 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
MANOUSOS PAPAMANOUSAKIS Chief Executive Officer 1445 EAST 2ND STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 1445 EAST 2ND STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-12-01 Address 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2023-12-19 2023-12-19 Address 1445 EAST 2ND STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-12-01 Address 1445 EAST 2ND STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-10 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-14 2023-12-19 Address 1445 EAST 2ND STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2010-12-14 2023-12-19 Address 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034717 2024-12-01 BIENNIAL STATEMENT 2024-12-01
231219000062 2023-12-19 BIENNIAL STATEMENT 2023-12-19
121217006646 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110325000610 2011-03-25 ANNULMENT OF DISSOLUTION 2011-03-25
DP-1936471 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101214002664 2010-12-14 BIENNIAL STATEMENT 2010-12-01
091216002050 2009-12-16 BIENNIAL STATEMENT 2008-12-01
061130002412 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050110002715 2005-01-10 BIENNIAL STATEMENT 2004-12-01
030103002365 2003-01-03 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1156638504 2021-02-18 0202 PPS 1445 E 2nd St, Brooklyn, NY, 11230-5501
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109512
Loan Approval Amount (current) 109512
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-5501
Project Congressional District NY-09
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111279.83
Forgiveness Paid Date 2022-10-06
1956447704 2020-05-01 0202 PPP 1445 E 2ND ST, BROOKLYN, NY, 11230
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109512
Loan Approval Amount (current) 109512
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 332812
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 110901.22
Forgiveness Paid Date 2021-08-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State