Search icon

ADAM WILK, INC.

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)
2006-06-09 2015-06-03 Address 1020 E 48TH ST, BROOKLYN, NY, 11203, 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: Principal Executive Office)
2004-03-22 2015-06-03 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-03-22 2023-01-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-03-22 2006-06-09 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

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
060609002761 2006-06-09 BIENNIAL STATEMENT 2006-03-01
040322000788 2004-03-22 CERTIFICATE OF INCORPORATION 2004-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342871191 0215000 2018-01-09 58 50TH ST 6A, BROOKLYN, NY, 11232
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-01-09
Emphasis N: DUSTEXPL
Case Closed 2018-06-22

Related Activity

Type Complaint
Activity Nr 1297004
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1662337406 2020-05-04 0202 PPP 243 Grandview AVE, Staten Island, NY, 10303
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74000
Loan Approval Amount (current) 74000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 113110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74522.11
Forgiveness Paid Date 2021-01-28
4472558706 2021-04-01 0202 PPS 243 Grandview Ave, Staten Island, NY, 10303-2021
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) 50000
Loan Approval Amount (current) 50000
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 Staten Island, RICHMOND, NY, 10303-2021
Project Congressional District NY-11
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50434.19
Forgiveness Paid Date 2022-02-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State