Search icon

ADAMS CONSULTING GROUP, LLC

Company Details

Name: ADAMS CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2002 (23 years ago)
Entity Number: 2796584
ZIP code: 10170
County: New York
Place of Formation: New York
Address: ATTN: ROGER E. BARTON, 420 LEXINGTON AVENUE STE. 1830, NEW YORK, NY, United States, 10170

Agent

Name Role Address
ROGER E. BARTON Agent 420 LEXINGTON AVENUE, NEW YORK, NY, 10170

DOS Process Agent

Name Role Address
BARTON, LLP DOS Process Agent ATTN: ROGER E. BARTON, 420 LEXINGTON AVENUE STE. 1830, NEW YORK, NY, United States, 10170

Form 5500 Series

Employer Identification Number (EIN):
460493585
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-23 2020-08-03 Address ATTN: ROGER E. BARTON, 420 LEXINGTON AVENUE STE. 1830, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2006-08-09 2012-10-23 Address ATTN: ROGER E. BARTON, 420 LEXINGTON AVENUE STE. 1830, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2002-08-02 2006-08-09 Address ATTN: ROGER E. BARTON, 420 LEXINGTON AVENUE STE. 1918, 8EW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062167 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807006592 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160803006378 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140804006698 2014-08-04 BIENNIAL STATEMENT 2014-08-01
121023006327 2012-10-23 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
90972.00
Total Face Value Of Loan:
90972.00
Date:
2020-04-13
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:
78420.00
Total Face Value Of Loan:
78420.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78420
Current Approval Amount:
78420
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79137.28
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90972
Current Approval Amount:
90972
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91613.4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State