Search icon

ADELLCO MANAGEMENT LLC

Company Details

Name: ADELLCO MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2003 (22 years ago)
Entity Number: 2964230
ZIP code: 10128
County: New York
Place of Formation: Delaware
Address: 1636 A 3rd Ave, UPS Box 173, New York, NY, United States, 10128

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADELLCO MANAGEMENT LLC. 401K PLAN 2021 200287632 2022-10-14 ADELLCO MANAGEMENT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2126833003
Plan sponsor’s address 1636 A THIRD AVE #173, NEW YORK, NY, 10128
ADELLCO MANAGEMENT LLC. 401K PLAN 2020 200287632 2021-10-15 ADELLCO MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2126833003
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001
ADELLCO MANAGEMENT LLC. 401K PLAN 2019 200287632 2020-10-12 ADELLCO MANAGEMENT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2126833003
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001
ADELLCO MANAGEMENT LLC. 401K PLAN 2018 200287632 2019-05-13 ADELLCO MANAGEMENT LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2126833003
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing MATTHEW ADELL
ADELLCO MANAGEMENT LLC. 401K PLAN 2017 200287632 2018-03-29 ADELLCO MANAGEMENT LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2126833003
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-03-29
Name of individual signing MATTHEW ADELL
ADELLCO MANAGEMENT LLC. 401K PLAN 2016 200287632 2017-10-12 ADELLCO MANAGEMENT LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2126833003
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing MATTHEW ADELL
ADELLCO MANAGEMENT LLC. 401K PLAN 2015 200287632 2016-10-13 ADELLCO MANAGEMENT LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2126833003
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing MATTHEW ADELL
ADELLCO MANAGEMENT LLC. 401K PLAN 2014 200287632 2015-09-30 ADELLCO MANAGEMENT LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2126833003
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing MATTHEW ADELL
Role Employer/plan sponsor
Date 2015-09-30
Name of individual signing MATTHEW ADELL
ADELLCO MANAGEMENT LLC. 401K PLAN 2013 200287632 2014-08-21 ADELLCO MANAGEMENT LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2126833003
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-08-21
Name of individual signing MATTHEW ADELL
Role Employer/plan sponsor
Date 2014-08-21
Name of individual signing MATTHEW ADELL
ADELLCO MANAGEMENT LLC. 401K PLAN 2012 200287632 2013-10-10 ADELLCO MANAGEMENT LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2126833003
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing MATTHEW ADELL
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing MATTHEW ADELL

DOS Process Agent

Name Role Address
ADELLCO MANAGEMENT LLC DOS Process Agent 1636 A 3rd Ave, UPS Box 173, New York, NY, United States, 10128

Licenses

Number Type End date
49AD1002774 LIMITED LIABILITY BROKER 2025-10-21
109913730 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2003-10-10 2007-10-25 Address 18 WEST 27TH STREET, FLOOR 5, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220601003686 2022-06-01 BIENNIAL STATEMENT 2021-10-01
191002060485 2019-10-02 BIENNIAL STATEMENT 2019-10-01
131105006137 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111019003114 2011-10-19 BIENNIAL STATEMENT 2011-10-01
100114002650 2010-01-14 BIENNIAL STATEMENT 2009-10-01
071025002548 2007-10-25 BIENNIAL STATEMENT 2007-10-01
051026002459 2005-10-26 BIENNIAL STATEMENT 2005-10-01
040107000043 2004-01-07 AFFIDAVIT OF PUBLICATION 2004-01-07
040107000042 2004-01-07 AFFIDAVIT OF PUBLICATION 2004-01-07
031010000612 2003-10-10 APPLICATION OF AUTHORITY 2003-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2489737702 2020-05-01 0202 PPP 18 W 27TH ST FL 5, NEW YORK, NY, 10001
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138682
Loan Approval Amount (current) 138682
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139916.5
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State