Search icon

ADEX MEDICAL STAFFING, LLC

Company Details

Name: ADEX MEDICAL STAFFING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2007 (18 years ago)
Entity Number: 3578536
ZIP code: 10168
County: New York
Place of Formation: California
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-11-27 2023-10-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-10-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-10-02 2019-11-27 Address 10 EAST 40TH STREET,10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-10-10 2019-10-02 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-08-08 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-08-08 2017-10-10 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-01-30 2013-08-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-01-30 2013-08-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-11-23 2012-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-10-11 2012-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002000320 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001004179 2021-10-01 BIENNIAL STATEMENT 2021-10-01
SR-110840 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-110839 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
191002061650 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171010006824 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151008006323 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131029006336 2013-10-29 BIENNIAL STATEMENT 2013-10-01
130808000990 2013-08-08 CERTIFICATE OF CHANGE 2013-08-08
120130000168 2012-01-30 CERTIFICATE OF CHANGE 2012-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
899480 LICENSE INVOICED 2008-08-18 500 Employment Agency Fee
899479 FINGERPRINT INVOICED 2008-07-31 94.25 Fingerprint Fee
899478 FINGERPRINT INVOICED 2008-07-31 94.25 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6832917007 2020-04-07 0202 PPP 509 Madison Avenue, NEW YORK, NY, 10022-5501
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2785000
Loan Approval Amount (current) 2785000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10022-5501
Project Congressional District NY-12
Number of Employees 209
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2816795.42
Forgiveness Paid Date 2021-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2311165 Fair Labor Standards Act 2023-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-22
Termination Date 2024-01-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name CUTCHON,
Role Plaintiff
Name ADEX MEDICAL STAFFING, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State