Search icon

ADTN INTERNATIONAL LTD.

Company Details

Name: ADTN INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1999 (25 years ago)
Entity Number: 2450801
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 499 7TH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADTN INTERNATIONAL LTD. DOS Process Agent 499 7TH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JONATHAN GURMAN Chief Executive Officer 499 7TH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 237 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address 499 7TH AVENUE, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-01-10 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-30 2023-12-08 Address 237 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-08-30 2023-12-08 Address 237 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-01-27 2012-08-30 Address 19 WEST 34TH ST, SUITE 303, NEW YORK, NY, 10001, 3006, USA (Type of address: Chief Executive Officer)
2006-01-27 2012-08-30 Address 19 WEST 34TH STREET, SUITE 303, NEW YORK, NY, 10001, 3006, USA (Type of address: Principal Executive Office)
2006-01-27 2012-08-30 Address 19 WEST 34TH STREET, SUITE 303, NEW YORK, NY, 10001, 3006, USA (Type of address: Service of Process)
2002-01-08 2006-01-27 Address 3 ROXBOROUGH, WESTMOUNT MONTREAL, CAN (Type of address: Principal Executive Office)
2002-01-08 2006-01-27 Address 330 5TH AVE #1301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231208003169 2023-12-08 BIENNIAL STATEMENT 2023-12-01
220818002843 2022-08-18 BIENNIAL STATEMENT 2021-12-01
200429060291 2020-04-29 BIENNIAL STATEMENT 2019-12-01
140122002206 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120830002040 2012-08-30 BIENNIAL STATEMENT 2011-12-01
080102002131 2008-01-02 BIENNIAL STATEMENT 2007-12-01
060127002821 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031218002101 2003-12-18 BIENNIAL STATEMENT 2003-12-01
020108002657 2002-01-08 BIENNIAL STATEMENT 2001-12-01
000602000855 2000-06-02 CERTIFICATE OF AMENDMENT 2000-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9268067308 2020-05-01 0202 PPP 237 WEST, NEW YORK, NY, 10018
Loan Status Date 2022-05-04
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229070
Loan Approval Amount (current) 229070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163659.27
Forgiveness Paid Date 2021-08-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State