Search icon

ADASS, INC.

Company Details

Name: ADASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2003 (22 years ago)
Entity Number: 2926458
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2919 avenue j, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-258-7803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2919 avenue j, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
AHARON MELOOL Chief Executive Officer 2919 AVENUE J, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
1157771-DCA Active Business 2005-06-13 2025-02-28

Permits

Number Date End date Type Address
B012025101C36 2025-04-11 2025-05-17 TRANSFORMER VAULT - IN SIDEWALK AREA CONEY ISLAND AVENUE, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L
B022025090E48 2025-03-31 2025-06-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 21 STREET, BROOKLYN, FROM STREET AVENUE M TO STREET AVENUE N
B022025078B40 2025-03-19 2025-04-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE L, BROOKLYN, FROM STREET CONEY ISLAND AVENUE TO STREET EAST 10 STREET
B022025078B39 2025-03-19 2025-04-22 TEMP. CONST. SIGNS/MARKINGS AVENUE L, BROOKLYN, FROM STREET CONEY ISLAND AVENUE TO STREET EAST 10 STREET
B022025078B38 2025-03-19 2025-04-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET AVENUE L, BROOKLYN, FROM STREET CONEY ISLAND AVENUE TO STREET EAST 10 STREET
B022025078B37 2025-03-19 2025-04-22 CROSSING SIDEWALK AVENUE L, BROOKLYN, FROM STREET CONEY ISLAND AVENUE TO STREET EAST 10 STREET
B022025072B51 2025-03-13 2025-04-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 8 STREET, BROOKLYN, FROM STREET AVENUE O TO STREET AVENUE P
B022025072B44 2025-03-13 2025-04-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 21 STREET, BROOKLYN, FROM STREET AVENUE M TO STREET AVENUE N
B022025072B45 2025-03-13 2025-06-16 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 21 STREET, BROOKLYN, FROM STREET AVENUE M TO STREET AVENUE N
B022025072B46 2025-03-13 2025-06-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 21 STREET, BROOKLYN, FROM STREET AVENUE M TO STREET AVENUE N

History

Start date End date Type Value
2024-11-28 2024-11-28 Address 2919 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-11-28 2024-11-28 Address 1404 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-11-28 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241128000089 2024-11-28 BIENNIAL STATEMENT 2024-11-28
220223000676 2022-02-23 AMENDMENT TO BIENNIAL STATEMENT 2022-02-23
211214001140 2021-12-14 CERTIFICATE OF CHANGE BY ENTITY 2021-12-14
210804003244 2021-08-04 BIENNIAL STATEMENT 2021-08-04
090702002039 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070713002619 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050907002285 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030702000614 2003-07-02 CERTIFICATE OF INCORPORATION 2003-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-22 No data CONEY ISLAND AVENUE, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Complaint Department of Transportation Plastic jersey barriers in compliance as per active permit.
2025-02-18 No data EAST 8 STREET, FROM STREET AVENUE O TO STREET AVENUE P No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I above the permitee Place Construction jersey Barriers In the parking lane without taking out a permit granting permission to do so. D.O.B permit expiring 04/22/2025 used for ID.
2025-02-13 No data CONEY ISLAND AVENUE, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Post-Audit Department of Transportation work started on sidewalk
2025-02-06 No data 13 AVENUE, FROM STREET 74 STREET TO STREET BAY RIDGE PARKWAY No data Street Construction Inspections: Active Department of Transportation NO EQUIPMENT ON ROADWAY AT TIME OF INSPECTION.
2025-01-24 No data CONEY ISLAND AVENUE, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Complaint Department of Transportation Barriers stored within compliance of permit stipulations, 3 clear driving lanes are available. 8Ft width adjacent to the curb is being used to store Jersey barriers
2025-01-23 No data EAST 21 STREET, FROM STREET AVENUE M TO STREET AVENUE N No data Street Construction Inspections: Active Department of Transportation fence erected and maintained within compliance of permit stipulations.
2025-01-20 No data CONEY ISLAND AVENUE, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Active Department of Transportation in compliance with permit stipulations
2025-01-20 No data AVENUE L, FROM STREET CONEY ISLAND AVENUE TO STREET EAST 10 STREET No data Street Construction Inspections: Active Department of Transportation work in progress, in compliance with permit stipulations
2025-01-20 No data CONEY ISLAND AVENUE, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Post-Audit Department of Transportation work being conducted beyond building operation line
2024-12-29 No data EAST 8 STREET, FROM STREET AVENUE O TO STREET AVENUE P No data Street Construction Inspections: Pick-Up Department of Transportation jersey barriers in roadway with no permit. Active B.O.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545735 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545736 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3384625 LICENSE REPL INVOICED 2021-10-28 15 License Replacement Fee
3265644 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
3265643 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912684 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912685 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2493707 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493708 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
1893375 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4160188703 2021-03-31 0202 PPS 1404 Coney Island Ave, Brooklyn, NY, 11230-4122
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251392
Loan Approval Amount (current) 251392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4122
Project Congressional District NY-09
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253581.9
Forgiveness Paid Date 2022-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001833 Fair Labor Standards Act 2010-04-23 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-23
Termination Date 2010-12-03
Date Issue Joined 2010-05-14
Section 2902
Sub Section 29
Status Terminated

Parties

Name LEGOWSKI
Role Plaintiff
Name ADASS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State