Search icon

ADONIS PRECISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADONIS PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1998 (27 years ago)
Entity Number: 2303299
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: ATTN: PRESIDENT, 25 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624
Principal Address: 25 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUES GUERINOT Chief Executive Officer 25 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
ADONIS PRECISION, INC. DOS Process Agent ATTN: PRESIDENT, 25 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 25 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-12-06 Address ATTN: PRESIDENT, 25 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2012-10-23 2020-10-05 Address ATTN: PRESIDENT, 25 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2012-10-23 2024-12-06 Address 25 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2006-04-11 2012-10-23 Address ATTN: PRESIDENT, 60 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206000474 2024-12-06 BIENNIAL STATEMENT 2024-12-06
201005060557 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002006175 2018-10-02 BIENNIAL STATEMENT 2018-10-01
141010006310 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121023002247 2012-10-23 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
90482.00
Total Face Value Of Loan:
90482.00
Date:
2013-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
28800.00
Total Face Value Of Loan:
508800.00
Date:
2013-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90482
Current Approval Amount:
90482
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91427.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State