Search icon

ADAM TANNOUS, INC.

Company Details

Name: ADAM TANNOUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2001 (24 years ago)
Entity Number: 2623725
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 498 Sandystone, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM TANNOUS DOS Process Agent 498 Sandystone, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
ADAM TANNOUS Chief Executive Officer 498 SANDYSTONE, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161605793
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 498 SANDYSTONE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-06-27 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2025-05-09 Address 498 SANDYSTONE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-06-27 2025-05-09 Address 498 Sandystone, Webster, NY, 14580, USA (Type of address: Service of Process)
2001-04-03 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250509001380 2025-05-09 BIENNIAL STATEMENT 2025-05-09
240627000606 2024-06-27 BIENNIAL STATEMENT 2024-06-27
010403000360 2001-04-03 CERTIFICATE OF INCORPORATION 2001-04-03

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
38895.00
Total Face Value Of Loan:
38895.00
Date:
2020-05-03
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:
40200.00
Total Face Value Of Loan:
0.00
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:
40200.00
Total Face Value Of Loan:
40200.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38895
Current Approval Amount:
38895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39149.68
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40200
Current Approval Amount:
40200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40610.81

Date of last update: 30 Mar 2025

Sources: New York Secretary of State