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

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

Form 5500 Series

Employer Identification Number (EIN):
208814453
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
21290.00
Total Face Value Of Loan:
21290.00
Date:
2020-04-13
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:
17983.00
Total Face Value Of Loan:
17983.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17983
Current Approval Amount:
17983
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18182.04
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21290
Current Approval Amount:
21290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21492.4

Date of last update: 28 Mar 2025

Sources: New York Secretary of State