Search icon

ADHD NEW YORK LLC

Company Details

Name: ADHD NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 May 2007 (18 years ago)
Date of dissolution: 05 Oct 2021
Entity Number: 3516739
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADHD NEW YORK LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 844415242 2021-05-11 ADHD NEW YORK LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2127997777
Plan sponsor’s address 117 W 72ND ST - FL 3, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing EDWARD ROJAS
ADHD NEW YORK LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 844415242 2021-05-11 ADHD NEW YORK LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2127997777
Plan sponsor’s address 117 W 72ND ST - FL 3, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing EDWARD ROJAS
ADHD NEW YORK LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 844415242 2020-10-09 ADHD NEW YORK LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2127997777
Plan sponsor’s address 117 W 72ND ST - FL 3, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2019-09-24 2022-03-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2022-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-05-08 2019-09-24 Address HALLOWELL CENTER, 117 WEST 72ND ST / 3RD FLR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-05-14 2012-06-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-05-14 2009-05-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220329003596 2021-10-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-05
190924002076 2019-09-24 BIENNIAL STATEMENT 2019-05-01
SR-94791 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130508006838 2013-05-08 BIENNIAL STATEMENT 2013-05-01
120606000175 2012-06-06 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-06
110527002533 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090508002225 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070514000211 2007-05-14 ARTICLES OF ORGANIZATION 2007-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7450297304 2020-04-30 0202 PPP 117 W 72ND ST FL 3, NEW YORK, NY, 10023-3204
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232975
Loan Approval Amount (current) 232975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10023-3204
Project Congressional District NY-12
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236345.16
Forgiveness Paid Date 2021-10-15

Date of last update: 11 Mar 2025

Sources: New York Secretary of State