Search icon

ADORNETTO PAYROLL SOLUTIONS, INC.

Company Details

Name: ADORNETTO PAYROLL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2001 (24 years ago)
Entity Number: 2682395
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 4 smith avenue, suite 2, MOUNT KISCO, NY, United States, 10549
Principal Address: 4 Smith Avenue , Ste # 2, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 smith avenue, suite 2, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
MAURIZIO C ADORNETTO Chief Executive Officer 4 SMITH AVENUE STE # 2, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 4 SMITH AVENUE STE # 2, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 185 KISCO AVENUE STE 604, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2022-08-25 2022-08-25 Address 185 KISCO AVENUE STE 604, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2022-08-25 2023-12-05 Address 4 SMITH AVENUE STE # 2, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2022-08-25 2023-12-05 Address 185 KISCO AVENUE STE 604, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2022-08-25 2023-12-05 Address 4 smith avenue, suite 2, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2022-08-25 2022-08-25 Address 4 SMITH AVENUE STE # 2, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2021-12-24 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-23 2022-08-25 Address 185 KISCO AVENUE STE 604, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2011-12-22 2022-08-25 Address 185 KISCO AVENUE, STE 604, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205001924 2023-12-05 BIENNIAL STATEMENT 2023-09-01
220718002458 2022-07-18 BIENNIAL STATEMENT 2021-09-01
220825003077 2021-12-24 CERTIFICATE OF CHANGE BY ENTITY 2021-12-24
170901006581 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150902006793 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130923006150 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111222002031 2011-12-22 BIENNIAL STATEMENT 2011-09-01
090903002543 2009-09-03 BIENNIAL STATEMENT 2009-09-01
080131002611 2008-01-31 BIENNIAL STATEMENT 2007-09-01
070920000515 2007-09-20 CERTIFICATE OF AMENDMENT 2007-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3797437702 2020-05-01 0202 PPP 19 PRIMROSE ST, KATONAH, NY, 10536
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATONAH, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22851.63
Forgiveness Paid Date 2021-06-15
6075568410 2021-02-10 0202 PPS 19 Primrose St, Katonah, NY, 10536-3223
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21730
Loan Approval Amount (current) 21730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-3223
Project Congressional District NY-17
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21882.03
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State