Search icon

ADELPHI INNOVATIVE DESIGNS, INC.

Company Details

Name: ADELPHI INNOVATIVE DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1998 (27 years ago)
Entity Number: 2305039
ZIP code: 11507
County: Kings
Place of Formation: New York
Address: 26 PIPER DR, SEARINGTOWN, NY, United States, 11507

Contact Details

Phone +1 917-273-6815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 PIPER DR, SEARINGTOWN, NY, United States, 11507

Chief Executive Officer

Name Role Address
PETER PAVLOUNIS Chief Executive Officer 26 PIPER DR, SEARINGTOWN, NY, United States, 11507

Licenses

Number Status Type Date End date
1353847-DCA Inactive Business 2010-05-11 2021-02-28

History

Start date End date Type Value
2000-10-04 2007-03-07 Address 2072 PEARSON ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2000-10-04 2007-03-07 Address 2072 PEARSON ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2000-10-04 2007-03-07 Address 2072 PEARSON ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1998-10-08 2000-10-04 Address 2072 PEARSON STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416002281 2013-04-16 BIENNIAL STATEMENT 2012-10-01
101214002571 2010-12-14 BIENNIAL STATEMENT 2010-10-01
070307002688 2007-03-07 BIENNIAL STATEMENT 2006-10-01
021003002598 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001004002738 2000-10-04 BIENNIAL STATEMENT 2000-10-01
981008000426 1998-10-08 CERTIFICATE OF INCORPORATION 1998-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-13 No data AVENUE J, FROM STREET EAST 21 STREET TO STREET OCEAN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed above respondent closed the street without a permit. Permittee closing sidewalk with a concrete pump going into building. Dept of Bldg.#321627600-01-AL is used to ID the above respondent..
2018-03-20 No data OCEAN PARKWAY, FROM STREET AVENUE J TO STREET AVENUE K No data Street Construction Inspections: Pick-Up Department of Transportation Above permittee has a KAMCO boom truck on the sidewalk preventing pedestrians from utilizing the sidewalk. DOB permit 321627600-01-AL is used for ID purposes.
2017-06-24 No data 190 STREET, FROM STREET 48 AVENUE TO STREET 50 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A.T.P.O. I observed above respondent stored container on roadway on construction site without DOT permit at this time.DOB permit # 421316659-01-NB to identify contractor.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3019352 TRUSTFUNDHIC INVOICED 2019-04-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3019353 RENEWAL INVOICED 2019-04-17 100 Home Improvement Contractor License Renewal Fee
2756496 LICENSE REPL INVOICED 2018-03-07 15 License Replacement Fee
2489236 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2489235 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2006860 TRUSTFUNDHIC INVOICED 2015-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2006861 RENEWAL INVOICED 2015-03-03 100 Home Improvement Contractor License Renewal Fee
998701 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1045616 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee
998703 TRUSTFUNDHIC INVOICED 2011-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9056798603 2021-03-25 0235 PPS 1157 Willis Ave Ste LL3, Albertson, NY, 11507-1219
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 Albertson, NASSAU, NY, 11507-1219
Project Congressional District NY-03
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18841.36
Forgiveness Paid Date 2021-09-22
3042287707 2020-05-01 0235 PPP 1157 WILLIS AVE STE LL3, ALBERTSON, NY, 11507
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26887
Loan Approval Amount (current) 26887
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 ALBERTSON, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27255.89
Forgiveness Paid Date 2021-09-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State