Search icon

ADF PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ADF PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jan 2005 (20 years ago)
Date of dissolution: 15 Oct 2021
Entity Number: 3150956
ZIP code: 11229
County: Rockland
Place of Formation: New York
Address: 1648 MADISON PLACE, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
SAUL GREENBERGER DOS Process Agent 1648 MADISON PLACE, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2011-04-05 2021-10-18 Address 1648 MADISON PLACE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2008-09-08 2016-01-28 Name PHARMSCRIPT LLC
2008-09-08 2011-04-05 Address 1648 MADISON PLACE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2005-01-14 2008-09-08 Name GROUP 19 REALTY, LLC
2005-01-14 2008-09-08 Address 162-25 78TH ROAD, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211018000106 2021-10-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-15
211012002337 2021-10-12 BIENNIAL STATEMENT 2021-10-12
160128000092 2016-01-28 CERTIFICATE OF AMENDMENT 2016-01-28
150121006438 2015-01-21 BIENNIAL STATEMENT 2015-01-01
110405003294 2011-04-05 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
5745.00
Total Face Value Of Loan:
5745.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5745
Current Approval Amount:
5745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5811.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State