Search icon

ADRIANO IRON WORKS INC.

Company Details

Name: ADRIANO IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2004 (21 years ago)
Entity Number: 3115794
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 208 PULASKI AVENUE, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-633-6305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADRIANO IRON WORKS INC. DOS Process Agent 208 PULASKI AVENUE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
ASTRIT BASHO Chief Executive Officer 208 PULASKI AVENUE, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
1209932-DCA Active Business 2005-09-14 2025-02-28

History

Start date End date Type Value
2023-11-14 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-10 2020-11-19 Address 208 PULASKI AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2006-11-02 2019-10-10 Address 18 BARRETT LANE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2006-11-02 2019-10-10 Address 18 BARRETT LANE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2004-10-20 2019-10-10 Address 18 BARRET LANE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2004-10-20 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221205001950 2022-12-05 BIENNIAL STATEMENT 2022-10-01
201119060511 2020-11-19 BIENNIAL STATEMENT 2020-10-01
191010002023 2019-10-10 BIENNIAL STATEMENT 2018-10-01
081006003120 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061102002998 2006-11-02 BIENNIAL STATEMENT 2006-10-01
041020000218 2004-10-20 CERTIFICATE OF INCORPORATION 2004-10-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614097 TRUSTFUNDHIC INVOICED 2023-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3614098 RENEWAL INVOICED 2023-03-10 100 Home Improvement Contractor License Renewal Fee
3300912 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
3300911 TRUSTFUNDHIC INVOICED 2021-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986044 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986045 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2503797 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503798 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
2004127 TRUSTFUNDHIC INVOICED 2015-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2004128 RENEWAL INVOICED 2015-03-02 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8769597209 2020-04-28 0202 PPP 208 Pulaski Ave, Staten Island, NY, 10303-2722
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14558.12
Loan Approval Amount (current) 14558.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-2722
Project Congressional District NY-11
Number of Employees 4
NAICS code 332323
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14715.83
Forgiveness Paid Date 2021-06-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1958028 Intrastate Non-Hazmat 2019-10-22 99000 2018 2 2 Private(Property)
Legal Name ADRIANO IRON WORKS INC
DBA Name -
Physical Address 208 PULASKI AVENUE, STATEN ISLAND, NY, 10303, US
Mailing Address 208 PULASKI AVENUE, STATEN ISLAND, NY, 10310, US
Phone (718) 633-6305
Fax (718) 390-8061
E-mail ABASHO7@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State