Search icon

ADI, LLC

Company Details

Name: ADI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2002 (23 years ago)
Entity Number: 2790899
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 21 goodway drive, ROCHESTER, NY, United States, 14623

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QHNEV4BJSKC3 2025-02-24 21 GOODWAY DR, ROCHESTER, NY, 14623, 3029, USA 21 GOODWAY DR, ROCHESTER, NY, 14623, 3029, USA

Business Information

URL http://www.adillc.net
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2008-06-30
Entity Start Date 2002-07-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIK T JOHNSSON
Address 21 GOODWAY DRIVE, ROCHESTER, NY, 14623, USA
Government Business
Title PRIMARY POC
Name ERIK T JOHNSSON
Address 21 GOODWAY DRIVE, ROCHESTER, NY, 14623, USA
Past Performance
Title PRIMARY POC
Name ERIK T JOHNSSON
Address 21 GOODWAY DRIVE, ROCHESTER, NY, 14623, 2852, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
54HS3 Active Non-Manufacturer 2008-06-30 2024-03-11 2029-02-26 2025-02-24

Contact Information

POC ERIK T. JOHNSSON
Phone +1 585-355-7202
Address 21 GOODWAY DR, ROCHESTER, NY, 14623 3029, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADI LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 134205415 2023-06-27 ADI LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 5857527032
Plan sponsor’s address 21 GOODWAY DRIVE, HENRIETTA, NY, 146232850

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing KRISTINA MUTO
ADI LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 134205415 2022-06-28 ADI LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 5857527302
Plan sponsor’s address 21 GOODWAY DRIVE, HENRIETTA, NY, 146232850

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing KRISTINA MUTO
ADI LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 134205415 2021-05-17 ADI LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 5857527302
Plan sponsor’s address 21 GOODWAY DRIVE, ROCHESTER, NY, 146232850

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing KRISTINA A MUTO
ADI LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 134205415 2020-07-27 ADI LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 5852396058
Plan sponsor’s address 200 CANAL VIEW BLVD STE 100, ROCHESTER, NY, 146232850

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing KRISTINA MUTO
ADI LLC 401 K PROFIT SHARING PLAN TRUST 2018 134205415 2019-06-18 ADI LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 5852396058
Plan sponsor’s address 200 CANAL VIEW BLVD STE 100, ROCHESTER, NY, 146232850

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing KRISTINA MUTO
ADI LLC 401 K PROFIT SHARING PLAN TRUST 2017 134205415 2018-07-24 ADI LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 5852396058
Plan sponsor’s address 200 CANAL VIEW BLVD STE 100, ROCHESTER, NY, 146232850

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing KRISTINA MUTO
ADI LLC 401 K PROFIT SHARING PLAN TRUST 2016 134205415 2017-06-05 ADI LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 5852396058
Plan sponsor’s address 200 CANAL VIEW BLVD STE 100, ROCHESTER, NY, 146232850

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing KRISTINA MUTO
ADI LLC 401 K PROFIT SHARING PLAN TRUST 2015 134205415 2016-06-02 ADI LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 5852396058
Plan sponsor’s address 200 CANAL VIEW BLVD STE 100, ROCHESTER, NY, 146232850

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing KRISTINA MUTO
ADI LLC 401 K PROFIT SHARING PLAN TRUST 2014 134205415 2015-06-01 ADI LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 5852396058
Plan sponsor’s address 200 CANAL VIEW BLVD STE 100, ROCHESTER, NY, 146232850

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing KRISTINA A MUTO
ADI LLC 401 K PROFIT SHARING PLAN TRUST 2013 134205415 2014-05-05 ADI LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 5852396058
Plan sponsor’s address 200 CANAL VIEW BLVD STE 100, ROCHESTER, NY, 146232850

Signature of

Role Plan administrator
Date 2014-05-05
Name of individual signing STEVEN SPIWAK

Agent

Name Role Address
erik todd johnsson Agent 21 GOODWAY DRIVE, ROCHESTER, NY, 14623

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 21 goodway drive, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2005-08-30 2022-09-14 Address 200 CANAL VIEW BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2002-07-18 2005-08-30 Address 311 ALEXANDER STREET, STE. 317, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220914003705 2022-05-02 CERTIFICATE OF CHANGE BY ENTITY 2022-05-02
200709061304 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180724006019 2018-07-24 BIENNIAL STATEMENT 2018-07-01
170925006045 2017-09-25 BIENNIAL STATEMENT 2016-07-01
120709006369 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100729002325 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080725002685 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060621002219 2006-06-21 BIENNIAL STATEMENT 2006-07-01
050830002506 2005-08-30 BIENNIAL STATEMENT 2004-07-01
021003000119 2002-10-03 AFFIDAVIT OF PUBLICATION 2002-10-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-09 No data 201 5th Ave 11217, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "No". Properly equipped bicycles: "Yes"
2019-01-02 No data 201 5th Ave 11217, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "No". Properly equipped bicycles: "Yes"

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346841448 0213100 2023-07-19 218 W YARD RD. UNIT 100, FEURA BUSH, NY, 12067
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-07-19
Case Closed 2023-08-31

Related Activity

Type Referral
Activity Nr 2055330
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4560298308 2021-01-23 0219 PPS 200 Canal View Blvd Ste 100, Rochester, NY, 14623-2850
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161300
Loan Approval Amount (current) 161300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2850
Project Congressional District NY-25
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162187.15
Forgiveness Paid Date 2021-08-17
5494997000 2020-04-05 0219 PPP 200 Canal View Blvd. Suite 100, ROCHESTER, NY, 14623-2809
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161300
Loan Approval Amount (current) 161300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2809
Project Congressional District NY-25
Number of Employees 8
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162536.63
Forgiveness Paid Date 2021-01-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0979802 ADI, LLC - QHNEV4BJSKC3 21 GOODWAY DR, ROCHESTER, NY, 14623-3029
Capabilities Statement Link -
Phone Number 585-355-7202
Fax Number -
E-mail Address todd.johnsson@adillc.net
WWW Page http://www.adillc.net
E-Commerce Website -
Contact Person ERIK JOHNSSON
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 54HS3
Year Established 2002
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State