Search icon

ADIR M. CORP.

Company Details

Name: ADIR M. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2003 (22 years ago)
Entity Number: 2956093
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 474 BROADWAY, NEW YORK, NY, United States, 10013
Principal Address: C/O ZIMMERMAN, 869 CLIFFSIDE AVE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 474 BROADWAY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MEIR MASLAVI Chief Executive Officer C/O ZIMMERMAN, 869 CLIFFSIDE AVE, VALLEY STREAM, NY, United States, 11581

Filings

Filing Number Date Filed Type Effective Date
071101002687 2007-11-01 BIENNIAL STATEMENT 2007-09-01
030919000387 2003-09-19 CERTIFICATE OF INCORPORATION 2003-09-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182271 OL VIO INVOICED 2012-09-24 250 OL - Other Violation
200381 WH VIO INVOICED 2012-09-24 150 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2008-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
41000.00
Total Face Value Of Loan:
41000.00
Date:
2008-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
59000.00
Total Face Value Of Loan:
59000.00

Court Cases

Court Case Summary

Filing Date:
2014-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
THE TRAVELERS COMPANIES,
Party Role:
Defendant
Party Name:
ADIR M. CORP.
Party Role:
Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State