Search icon

ADVENTURE EQUITIES, INC.

Company Details

Name: ADVENTURE EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2004 (21 years ago)
Entity Number: 3083785
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: C/O PHILIP CHAITMAN, 196 7TH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 196 7TH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ADVENTURE EQUITIES, INC. DOS Process Agent C/O PHILIP CHAITMAN, 196 7TH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
PHILIP CHAITMAN Chief Executive Officer 196 7TH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2008-07-10 2012-07-09 Address 420 12TH STREET, APT M1L, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2006-06-14 2008-07-10 Address 420 12TH ST, APT M1L, BROOKLYN, NY, 11215, 5187, USA (Type of address: Chief Executive Officer)
2006-06-14 2008-07-10 Address 196 7TH AVE, BROOKLYN, NY, 11215, 3012, USA (Type of address: Principal Executive Office)
2004-07-28 2012-07-09 Address C/O PHILLIP CHAITMAN, 196 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709006040 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100722002304 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080710002663 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060614002411 2006-06-14 BIENNIAL STATEMENT 2006-07-01
040728000468 2004-07-28 CERTIFICATE OF INCORPORATION 2004-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-12 No data 316 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2616048304 2021-01-21 0202 PPS 316 7th AveGood Footing, Brooklyn, NY, 11215
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19894
Loan Approval Amount (current) 19894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215
Project Congressional District NY-07
Number of Employees 4
NAICS code 448210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20000.28
Forgiveness Paid Date 2021-08-18
5626757306 2020-04-30 0202 PPP APT 1 316 7TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27056.92
Loan Approval Amount (current) 27056.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 448210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27209.63
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State