Search icon

ADF PARTNERS, LLC

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
081219002556 2008-12-19 BIENNIAL STATEMENT 2009-01-01
080908000144 2008-09-08 CERTIFICATE OF AMENDMENT 2008-09-08
070209002321 2007-02-09 BIENNIAL STATEMENT 2007-01-01
050114000619 2005-01-14 ARTICLES OF ORGANIZATION 2005-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4968917802 2020-05-29 0202 PPP 230 East 15th Street, New York, NY, 10003
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5745
Loan Approval Amount (current) 5745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5811.11
Forgiveness Paid Date 2021-07-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State