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 2023-07-19 Address 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-10-23 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: 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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
223900.00
Total Face Value Of Loan:
223900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223900
Current Approval Amount:
223900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226402.77

Date of last update: 30 Mar 2025

Sources: New York Secretary of State