Search icon

ADAM AUTO AGENCY LLC

Company Details

Name: ADAM AUTO AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2005 (20 years ago)
Entity Number: 3230735
ZIP code: 12144
County: Albany
Place of Formation: New York
Address: 27 COLUMBIA AVE, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
ADAM AUTO AGENCY LLC DOS Process Agent 27 COLUMBIA AVE, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2009-07-23 2023-07-04 Address PO BOX 182, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2005-07-14 2009-07-23 Address 34 UTICA AVENUE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704001311 2023-07-04 BIENNIAL STATEMENT 2023-07-01
220114003113 2022-01-14 BIENNIAL STATEMENT 2022-01-14
200326060064 2020-03-26 BIENNIAL STATEMENT 2019-07-01
110830003480 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090723002480 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070828002198 2007-08-28 BIENNIAL STATEMENT 2007-07-01
051011001155 2005-10-11 AFFIDAVIT OF PUBLICATION 2005-10-11
051011001153 2005-10-11 AFFIDAVIT OF PUBLICATION 2005-10-11
050714000556 2005-07-14 ARTICLES OF ORGANIZATION 2005-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6619058409 2021-02-10 0248 PPS 27 Columbia St, Rensselaer, NY, 12144-2933
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39400
Loan Approval Amount (current) 39400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-2933
Project Congressional District NY-20
Number of Employees 3
NAICS code 441120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39616.97
Forgiveness Paid Date 2021-09-15
3323017104 2020-04-11 0248 PPP 27 COLUMBIA ST, RENSSELAER, NY, 12144-2933
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27353
Loan Approval Amount (current) 27353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RENSSELAER, RENSSELAER, NY, 12144-2933
Project Congressional District NY-20
Number of Employees 3
NAICS code 441110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27638.52
Forgiveness Paid Date 2021-05-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State