Search icon

ADAM GOTTLIEB INC.

Company Details

Name: ADAM GOTTLIEB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1998 (27 years ago)
Entity Number: 2214865
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 35 SHELDON STREET, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 SHELDON STREET, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
ADAM GOTTLIEB Chief Executive Officer 35 SHELDON STREET, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2021-12-02 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-23 2012-02-09 Address 473 FDR DRIVE / K1307, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2002-01-23 2012-02-09 Address 473 FDR DRIVE / K1307, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2002-01-23 2012-02-09 Address 473 FDR DRIVE / K1307, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2000-02-22 2002-01-23 Address 477 F D R DR, M1103, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2000-02-22 2002-01-23 Address 477 F D R DR, M1103, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2000-02-22 2002-01-23 Address 477 F D R DR, M1103, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1998-01-06 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-06 2000-02-22 Address 2169 PONDFIELD COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002684 2014-05-01 BIENNIAL STATEMENT 2014-01-01
120209002759 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100202002612 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080107003007 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060203002036 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040126002766 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020123002393 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000222002624 2000-02-22 BIENNIAL STATEMENT 2000-01-01
980106000707 1998-01-06 CERTIFICATE OF INCORPORATION 1998-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4288067400 2020-05-08 0202 PPP 35 SHELDON ST, ARDSLEY, NY, 10502-2504
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19167
Loan Approval Amount (current) 19167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARDSLEY, WESTCHESTER, NY, 10502-2504
Project Congressional District NY-16
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19284.14
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Feb 2025

Sources: New York Secretary of State