Search icon

ADR TELECOM, INC.

Company Details

Name: ADR TELECOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1999 (26 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2444188
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 610 HAMILTON STREET, OGDENSBURG, NY, United States, 13669
Principal Address: 610 HAMILTON ST, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID A. RISHE Agent 610 HAMILTON STREET, OGDENSBURG, NY, 13669

Chief Executive Officer

Name Role Address
MELODY RISHE Chief Executive Officer 610 HAMILTON ST, OGDENSBURG, NY, United States, 13669

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 HAMILTON STREET, OGDENSBURG, NY, United States, 13669

Filings

Filing Number Date Filed Type Effective Date
DP-2116525 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
091117002345 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071205002985 2007-12-05 BIENNIAL STATEMENT 2007-11-01
051212002694 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031027002832 2003-10-27 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
24021.00
Total Face Value Of Loan:
24021.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-14
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:
24021.00
Total Face Value Of Loan:
24021.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24021
Current Approval Amount:
24021
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24117.08
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24021
Current Approval Amount:
24021
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24203.3

Date of last update: 31 Mar 2025

Sources: New York Secretary of State