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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
227142.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-19
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:
306957.00
Total Face Value Of Loan:
306957.00
Date:
2020-04-15
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:
219255.00
Total Face Value Of Loan:
219255.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219255
Current Approval Amount:
219255
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
221856.03
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306957
Current Approval Amount:
306957
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
310909.6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State