Search icon

ADEC SOLUTIONS USA, INC.

Headquarter

Company Details

Name: ADEC SOLUTIONS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2000 (25 years ago)
Entity Number: 2501281
ZIP code: 13748
County: Delaware
Place of Formation: New York
Address: 56 BROOME CORPORATE PARKWAY, CONKLIN, NY, United States, 13748

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARISEL ARBOLENTE DOS Process Agent 56 BROOME CORPORATE PARKWAY, CONKLIN, NY, United States, 13748

Chief Executive Officer

Name Role Address
JOSE RENATO BADELLES Chief Executive Officer ACC BLDG. KM 25 WEST SERVICE RD, CUPANG, MUNTINLUPA, Philippines, 1771

Links between entities

Type:
Headquarter of
Company Number:
001789182
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
001-108-958
State:
Alabama
Type:
Headquarter of
Company Number:
0743950
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F22000002572
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161584978
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address ACC BLDG. KM 25 WEST SERVICE RD, CUPANG, MUNTINLUPA, PHL (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 56 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
2021-10-13 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-07-26 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2020-10-27 2024-04-01 Address 56 BROOME CORPORATE PARKWAY, PO BOX 275, CONKLIN, NY, 13748, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401042255 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220406001186 2022-04-06 BIENNIAL STATEMENT 2022-04-01
201027060034 2020-10-27 BIENNIAL STATEMENT 2020-04-01
180705006445 2018-07-05 BIENNIAL STATEMENT 2018-04-01
160405006521 2016-04-05 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
513900.00
Total Face Value Of Loan:
513900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
513900
Current Approval Amount:
513900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
517354.55

Date of last update: 31 Mar 2025

Sources: New York Secretary of State