Search icon

ADONIS SHIRTS, INC.

Company Details

Name: ADONIS SHIRTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1997 (28 years ago)
Entity Number: 2182743
ZIP code: 11691
County: Kings
Place of Formation: New York
Address: 792 ELVIRA AVENUE, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADONIS SHIRTS, INC. DOS Process Agent 792 ELVIRA AVENUE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
JOSEPH ZAKUTINSKY Chief Executive Officer 792 ELVIRA AVENUE, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
1999-09-28 2013-10-07 Address 1479 E. 26TH ST., BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1999-09-28 2013-10-07 Address 1479 E. 26TH ST., BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1997-09-22 2013-10-07 Address 1479 E. 26TH ST., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901007097 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150902007091 2015-09-02 BIENNIAL STATEMENT 2015-09-01
131007006013 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110919002830 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090827002536 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070910002435 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051109002359 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030827002478 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010918002304 2001-09-18 BIENNIAL STATEMENT 2001-09-01
990928002668 1999-09-28 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3177808407 2021-02-04 0202 PPS 792 Elvira Avenue792 Elvira Ave, Far Rockaway, NY, 11691
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30821
Loan Approval Amount (current) 30821
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691
Project Congressional District NY-04
Number of Employees 6
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31141.88
Forgiveness Paid Date 2022-02-25
5627207307 2020-04-30 0202 PPP 792 ELVIRA AVE, FAR ROCKAWAY, NY, 11691
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29617.5
Loan Approval Amount (current) 29617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FAR ROCKAWAY, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29806.69
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State