Search icon

ADAGIO NY INC

Company Details

Name: ADAGIO NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2004 (21 years ago)
Entity Number: 3087473
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1185 BROADWAY, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-481-2120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1185 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WASEEM ASAD Chief Executive Officer 1185 BROADWAY, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1263515-DCA Inactive Business 2007-08-06 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
060801002329 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040806000248 2004-08-06 CERTIFICATE OF INCORPORATION 2004-08-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-01 No data 1179A BROADWAY, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-08 No data 1179A BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-04 No data 1179A BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-15 No data 1179 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-04 2016-09-12 Advertising/Misleading No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2478211 RENEWAL INVOICED 2016-10-28 340 Electronics Store Renewal
1907938 RENEWAL INVOICED 2014-12-09 340 Electronics Store Renewal
875405 RENEWAL INVOICED 2012-12-24 340 Electronics Store Renewal
875406 CNV_TFEE INVOICED 2012-12-24 8.470000267028809 WT and WH - Transaction Fee
839446 CNV_MS INVOICED 2012-08-13 25 Miscellaneous Fee
159625 LL VIO INVOICED 2011-10-19 100 LL - License Violation
151797 LL VIO INVOICED 2011-04-01 325 LL - License Violation
875407 CNV_TFEE INVOICED 2010-12-29 6.800000190734863 WT and WH - Transaction Fee
875408 RENEWAL INVOICED 2010-12-29 340 Electronics Store Renewal
875409 RENEWAL INVOICED 2008-12-16 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1769528400 2021-02-02 0202 PPS 267 5th Ave Bsmt B-106, New York, NY, 10016-0024
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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, 10016-0024
Project Congressional District NY-12
Number of Employees 1
NAICS code 423690
Borrower Race Asian
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 6293.56
Forgiveness Paid Date 2021-10-19
1072177700 2020-05-01 0202 PPP 267 5TH AVE BSMT B-106, NEW YORK, NY, 10016
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 443142
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6304.61
Forgiveness Paid Date 2021-03-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State