Search icon

ADAMS DESIGN CONSULTING INC

Company Details

Name: ADAMS DESIGN CONSULTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2007 (17 years ago)
Entity Number: 3598314
ZIP code: 13673
County: Jefferson
Place of Formation: New York
Address: 33520 IRISH AVE., PHILADELPHIA, PA, United States, 13673
Principal Address: 33520 IRISH AVENUE, PHILADELPHIA, NY, United States, 13673

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL E ADAMS DOS Process Agent 33520 IRISH AVE., PHILADELPHIA, PA, United States, 13673

Chief Executive Officer

Name Role Address
MICHAEL E ADAMS Chief Executive Officer 33520 IRISH AVENUE, PHILADELPHIA, NY, United States, 13673

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 33520 IRISH AVENUE, PHILADELPHIA, NY, 13673, USA (Type of address: Chief Executive Officer)
2011-12-15 2024-01-02 Address 33520 IRISH AVENUE, PHILADELPHIA, NY, 13673, USA (Type of address: Chief Executive Officer)
2011-12-15 2024-01-02 Address 33520 IRISH AVE., PHILADELPHIA, PA, 13673, USA (Type of address: Service of Process)
2009-11-30 2011-12-15 Address 33920 IRISH AVENUE, PHILADELPHIA, NY, 13673, USA (Type of address: Chief Executive Officer)
2009-11-30 2011-12-15 Address 33520 IRISH AVE., PHILADELPHIA, PA, 13673, USA (Type of address: Service of Process)
2007-11-28 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-28 2009-11-30 Address 33520 IRISH AVE., PHILADELPHIA, PA, 13673, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102006324 2024-01-02 BIENNIAL STATEMENT 2024-01-02
131203002364 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111215002261 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091130002629 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071128000416 2007-11-28 CERTIFICATE OF INCORPORATION 2007-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8904397005 2020-04-09 0248 PPP 33520 Irish Ave., Philadelphia, NY, 13673-3130
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Philadelphia, JEFFERSON, NY, 13673-3130
Project Congressional District NY-21
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8763.4
Forgiveness Paid Date 2021-01-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State