Search icon

TERRY ADAMS, INC.

Branch

Company Details

Name: TERRY ADAMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2001 (23 years ago)
Branch of: TERRY ADAMS, INC., Kentucky (Company Number 0287027)
Entity Number: 2688525
ZIP code: 42701
County: New York
Place of Formation: Kentucky
Address: 111 S. Mulberry Street, Suite 101, Elizabethtown, KY, United States, 42701
Principal Address: 111 S. MULBERRY ST, Suite 101, ELIZABETHTOWN, KY, United States, 42701

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD STE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
KRISTY ROOD DOS Process Agent 111 S. Mulberry Street, Suite 101, Elizabethtown, KY, United States, 42701

Chief Executive Officer

Name Role Address
TERRY ADAMS Chief Executive Officer 111 S. MULBERRY ST, SUITE 101, ELIZABETHTOWN, KY, United States, 42701

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 790 N DIXIE, SUITE 500, ELIZABETHTOWN, KY, 42701, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 111 S. MULBERRY ST, SUITE 101, ELIZABETHTOWN, KY, 42701, USA (Type of address: Chief Executive Officer)
2005-11-30 2023-10-05 Address 790 N DIXIE STE 500, STE 500, ELIZABETHTOWN, KY, 42701, USA (Type of address: Service of Process)
2005-11-30 2023-10-05 Address 790 N DIXIE, SUITE 500, ELIZABETHTOWN, KY, 42701, USA (Type of address: Chief Executive Officer)
2005-05-04 2023-10-05 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2005-05-04 2005-11-30 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2001-10-12 2005-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005003742 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211022000149 2021-10-22 BIENNIAL STATEMENT 2021-10-22
071101002577 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051130002473 2005-11-30 BIENNIAL STATEMENT 2005-10-01
050504000773 2005-05-04 CERTIFICATE OF CHANGE 2005-05-04
011012000403 2001-10-12 APPLICATION OF AUTHORITY 2001-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9096939010 2021-05-29 0202 PPP 2491 Bedford Ave, Brooklyn, NY, 11226-7060
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17064
Loan Approval Amount (current) 17064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-7060
Project Congressional District NY-09
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Feb 2025

Sources: New York Secretary of State