Search icon

ADAM WILK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADAM WILK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2004 (21 years ago)
Entity Number: 3029553
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 243 GRANDVIEW, STATEN ISLAND, NY, United States, 10303
Principal Address: 13 42ND STREET, BROOKYN, NY, United States, 11232

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 GRANDVIEW, STATEN ISLAND, NY, United States, 10303

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ADAM WILK Chief Executive Officer 13 42ND STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-05-23 2023-07-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-01-11 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-03-28 2018-09-28 Address 13 42ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2015-06-03 2018-03-28 Address 13 42ND ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2006-06-09 2018-03-28 Address 1020 E 48TH ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180928000366 2018-09-28 CERTIFICATE OF CHANGE 2018-09-28
180328002025 2018-03-28 BIENNIAL STATEMENT 2018-03-01
150603000031 2015-06-03 CERTIFICATE OF CHANGE 2015-06-03
100503002241 2010-05-03 BIENNIAL STATEMENT 2010-03-01
080804003278 2008-08-04 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1001300.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
74000.00
Total Face Value Of Loan:
74000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-09
Type:
Complaint
Address:
58 50TH ST 6A, BROOKLYN, NY, 11232
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74000
Current Approval Amount:
74000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74522.11
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50434.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State