Search icon

ADELCHI, INC.

Company Details

Name: ADELCHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2007 (18 years ago)
Entity Number: 3501331
ZIP code: 14174
County: Erie
Place of Formation: New York
Address: 570 Lockport Street, Youngstown, NY, United States, 14174
Principal Address: 570 LOCKPORT STREET,, YOUNGSTOWN, NY, United States, 14174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADELCHI INC. 401K PLAN 2023 208814453 2024-05-28 ADELCHI INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 7165703350
Plan sponsor’s address 570 LOCKPORT ST, YOUNGSTOWN, NY, 14174

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing VICTOR BATTEY
ADELCHI INC. 401K PLAN 2022 208814453 2023-05-03 ADELCHI INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 7165703350
Plan sponsor’s address 570 LOCKPORT ST, YOUNGSTOWN, NY, 14174

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing VICTOR BATTEY
ADELCHI INC. 401K PLAN 2021 208814453 2022-05-26 ADELCHI INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 7165703350
Plan sponsor’s address 570 LOCKPORT ST, YOUNGSTOWN, NY, 14174

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing VICTOR BATTEY
ADELCHI INC. 401K PLAN 2020 208814453 2021-09-28 ADELCHI INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 7165703350
Plan sponsor’s address 570 LOCKPORT ST, YOUNGSTOWN, NY, 14174

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing VICTOR BATTEY
ADELCHI INC. 401K PLAN 2019 208814453 2020-07-01 ADELCHI INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 7165703350
Plan sponsor’s address 570 LOCKPORT ST, YOUNGSTOWN, NY, 14174

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing VICTOR BATTEY
Role Employer/plan sponsor
Date 2020-07-01
Name of individual signing VICTOR BATTEY
ADELCHI INC. 401K PLAN 2018 208814453 2019-06-06 ADELCHI INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 7165703350
Plan sponsor’s address 570 LOCKPORT ST, YOUNGSTOWN, NY, 14174

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing VICTOR BATTEY

Chief Executive Officer

Name Role Address
VICTOR BATTEY Chief Executive Officer 570 LOCKPORT STREET,, YOUNGSTOWN, NY, United States, 14174

DOS Process Agent

Name Role Address
VICTOR BATTEY DOS Process Agent 570 Lockport Street, Youngstown, NY, United States, 14174

History

Start date End date Type Value
2023-04-01 2023-04-01 Address 570 LOCKPORT STREET,, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2020-05-12 2023-04-01 Address 570 LOCKPORT STREET,, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2020-05-12 2023-04-01 Address 570 LOCKPORT STREET,, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)
2007-04-10 2023-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-10 2020-05-12 Address 329 ELMWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230401000040 2023-04-01 BIENNIAL STATEMENT 2023-04-01
221004001547 2022-10-04 BIENNIAL STATEMENT 2021-04-01
200512060573 2020-05-12 BIENNIAL STATEMENT 2019-04-01
070410000314 2007-04-10 CERTIFICATE OF INCORPORATION 2007-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3753277101 2020-04-12 0296 PPP 570 Lockport Street, YOUNGSTOWN, NY, 14174-1106
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) 17983
Loan Approval Amount (current) 17983
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YOUNGSTOWN, NIAGARA, NY, 14174-1106
Project Congressional District NY-26
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18182.04
Forgiveness Paid Date 2021-06-03
4971658401 2021-02-07 0296 PPS 570 Lockport St, Youngstown, NY, 14174-1106
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21290
Loan Approval Amount (current) 21290
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Youngstown, NIAGARA, NY, 14174-1106
Project Congressional District NY-26
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21492.4
Forgiveness Paid Date 2022-02-09

Date of last update: 11 Mar 2025

Sources: New York Secretary of State