Search icon

ADGERA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADGERA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2003 (22 years ago)
Entity Number: 2864838
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 1 FIREPLACE CT, EAST NORTHPORT, NY, United States, 11731
Principal Address: 1 FIREPLACE COURT, E. NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADGERA, INC. DOS Process Agent 1 FIREPLACE CT, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
GEORGE GIANAKAS Chief Executive Officer 1 FIREPLACE COURT, E. NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2019-02-06 2021-02-02 Address 1 FIREPLACE CT, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2015-02-05 2019-02-06 Address 1 FIREPLACE COURT, E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2009-01-26 2015-02-05 Address 4 CEDAR RIDGE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2007-03-30 2015-02-05 Address 4 CEDAR RIDGE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2007-03-30 2009-01-26 Address R CEDAR RIDGE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210202060850 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190206060338 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202007176 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150205006435 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130220006123 2013-02-20 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37973.96
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37820.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State