Search icon

ADCO PROPERTIES, INC.

Company Details

Name: ADCO PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2003 (22 years ago)
Entity Number: 2872984
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADCO PROPERTIES, INC. DOS Process Agent 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
MICHAEL R ADOLF Chief Executive Officer 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, United States, 14221

Agent

Name Role Address
ROGER L. ROSS, ESQ. Agent HURWITZ & FINE, P.C., 1300 LIBERTY BUILDING, BUFFALO, NY, 14202

Licenses

Number Type End date
10311205537 CORPORATE BROKER 2025-05-19
10991219220 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-10-23 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2025-02-14 Address 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-07-19 2023-07-19 Address 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-07-19 2025-02-14 Address 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-07-19 2025-02-14 Address HURWITZ & FINE, P.C., 1300 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)
2023-07-19 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-02 2023-07-19 Address 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2009-02-02 2023-07-19 Address 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-03-13 2009-02-02 Address 1345 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, 14221, 2907, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250214000376 2025-02-14 BIENNIAL STATEMENT 2025-02-14
230719001473 2023-07-19 BIENNIAL STATEMENT 2023-02-01
210211060181 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190208060881 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170208006333 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150202007306 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006201 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110414002471 2011-04-14 BIENNIAL STATEMENT 2011-02-01
090202002872 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070313002484 2007-03-13 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2838177100 2020-04-11 0296 PPP 1325 Millersport Highway, BUFFALO, NY, 14221-2901
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223900
Loan Approval Amount (current) 223900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-2901
Project Congressional District NY-26
Number of Employees 22
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226402.77
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State