Search icon

ADAM'S APPLE SERVICES INC.

Company Details

Name: ADAM'S APPLE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1999 (26 years ago)
Entity Number: 2385696
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 3604 COURT ST, SYRACUSE, NY, United States, 13206
Principal Address: 383 CHESTNUT ST, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3604 COURT ST, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
MICHAEL OSTERHOUT Chief Executive Officer 106 SOUTH ARTERIAL ROAD, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 106 SOUTH ARTERIAL ROAD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 3604 COURT ST, SYRACUSE, NY, 13206, 1055, USA (Type of address: Chief Executive Officer)
2023-01-20 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-04 2024-08-20 Address 3604 COURT ST, SYRACUSE, NY, 13206, 1055, USA (Type of address: Chief Executive Officer)
2003-06-04 2024-08-20 Address 3604 COURT ST, SYRACUSE, NY, 13206, 1055, USA (Type of address: Service of Process)
2001-06-25 2003-06-04 Address 125 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2001-06-25 2003-06-04 Address 824 COURT ST, SYRACUSE, NY, 13208, 1742, USA (Type of address: Chief Executive Officer)
2001-06-25 2003-06-04 Address 824 COURT ST, SYRACUSE, NY, 13208, 1742, USA (Type of address: Service of Process)
1999-06-07 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-07 2001-06-25 Address 125 OLD LIVERPOOL ROAD APT 2, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820001317 2024-08-20 BIENNIAL STATEMENT 2024-08-20
090601002799 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070615002632 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050726002057 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030604002106 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010625002499 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990607000012 1999-06-07 CERTIFICATE OF INCORPORATION 1999-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9890708404 2021-02-18 0248 PPS 106 Arterial Rd, Syracuse, NY, 13206-1558
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24740
Loan Approval Amount (current) 24740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-1558
Project Congressional District NY-22
Number of Employees 5
NAICS code 485991
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24839.4
Forgiveness Paid Date 2021-09-17
9902557104 2020-04-15 0248 PPP 106 Arterial Road, Syracuse, NY, 13206
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 5
NAICS code 485991
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25045.8
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State