Search icon

THREE ADELPHIA, INC.

Company Details

Name: THREE ADELPHIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1999 (26 years ago)
Entity Number: 2421560
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 3140 WATSON BLVD, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON ANASTOS Chief Executive Officer 3140 WATSON BLVD, ENDWELL, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3140 WATSON BLVD, ENDWELL, NY, United States, 13760

Licenses

Number Type Date Last renew date End date Address Description
0240-23-239887 Alcohol sale 2023-02-14 2023-02-14 2025-02-28 3140 WATSON BLVD, ENDWELL, New York, 13760 Restaurant

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 3140 WATSON BLVD, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2013-11-04 2024-11-26 Address 3140 WATSON BLVD, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
2001-08-29 2024-11-26 Address 3140 WATSON BLVD, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
1999-09-22 2013-11-04 Address 3140 WATSON BOULEVARD, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
1999-09-22 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126003878 2024-11-26 BIENNIAL STATEMENT 2024-11-26
131104002297 2013-11-04 BIENNIAL STATEMENT 2013-09-01
111004002559 2011-10-04 BIENNIAL STATEMENT 2011-09-01
091014002427 2009-10-14 BIENNIAL STATEMENT 2009-09-01
070917002115 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051103002793 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030903002063 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010829002889 2001-08-29 BIENNIAL STATEMENT 2001-09-01
990922000833 1999-09-22 CERTIFICATE OF INCORPORATION 1999-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1479238507 2021-02-19 0248 PPS 3140 Watson Blvd, Endwell, NY, 13760-3532
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306957
Loan Approval Amount (current) 306957
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 Y
Business Age Description Existing or more than 2 years old
Project Address Endwell, BROOME, NY, 13760-3532
Project Congressional District NY-19
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 310909.6
Forgiveness Paid Date 2022-06-09
9093177107 2020-04-15 0248 PPP 3140 Watson Boulevard, Endicott, NY, 13760
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219255
Loan Approval Amount (current) 219255
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 Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 221856.03
Forgiveness Paid Date 2021-06-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State