Search icon

ADC ORANGE, INC.

Company Details

Name: ADC ORANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1997 (28 years ago)
Entity Number: 2176333
ZIP code: 10023
County: Orange
Place of Formation: New York
Address: 1995 Broadway # 1200, New York, NY, United States, 10023
Principal Address: 198 Bower Road, Poughkeepsie, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAN GUERON DOS Process Agent 1995 Broadway # 1200, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
DAN GUERON Chief Executive Officer 198 BOWER ROAD, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
141799365
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 198 BOWER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 1 FOX HILL RUN, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer)
2014-01-24 2023-09-05 Address 1 FOX HILL RUN, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process)
2014-01-24 2023-09-05 Address 1 FOX HILL RUN, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer)
2012-08-13 2014-01-24 Address 54 FOX HILL RUN, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905000330 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210903000919 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190906060091 2019-09-06 BIENNIAL STATEMENT 2019-09-01
190325060053 2019-03-25 BIENNIAL STATEMENT 2017-09-01
150908006083 2015-09-08 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
168700.00
Total Face Value Of Loan:
168700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168700
Current Approval Amount:
168700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170785.32

Date of last update: 31 Mar 2025

Sources: New York Secretary of State