Search icon

JOHN J. ADORNO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOHN J. ADORNO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2004 (21 years ago)
Entity Number: 3134700
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 146 CORDIAL RD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN J ADORNO DOS Process Agent 146 CORDIAL RD, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
JOHN J ADORNO Chief Executive Officer 146 CORDIAL RD, YORKTOWN HEIGHTS, NY, United States, 10598

Links between entities

Type:
Headquarter of
Company Number:
0874307
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
203171229
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-15 2013-01-04 Address 146 CORDIAL RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2008-12-15 2013-01-04 Address 146 CORDIAL RDAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2006-12-05 2011-02-15 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2006-12-05 2008-12-15 Address 146 CORDIAL ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2006-12-05 2013-01-04 Address 146 CORDIAL ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130104002447 2013-01-04 BIENNIAL STATEMENT 2012-12-01
110215003189 2011-02-15 BIENNIAL STATEMENT 2010-12-01
081215002321 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061205002663 2006-12-05 BIENNIAL STATEMENT 2006-12-01
041207000857 2004-12-07 CERTIFICATE OF INCORPORATION 2004-12-07

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
150000.00
Date:
2020-05-02
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:
10967.00
Total Face Value Of Loan:
10967.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-07
Type:
Complaint
Address:
3 COLONIAL, BEACON, NY, 12508
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10967
Current Approval Amount:
10967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11095.86

Motor Carrier Census

DBA Name:
UNIVERSAL CONSTRUCTION
Carrier Operation:
Interstate
Fax:
(914) 214-5498
Add Date:
2009-07-06
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
JOHN J. ADORNO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State