Search icon

ADAFRUIT INDUSTRIES LLC

Company Details

Name: ADAFRUIT INDUSTRIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2008 (17 years ago)
Entity Number: 3633486
ZIP code: 11232
County: Kings
Place of Formation: New York
Activity Description: Adafruit manufactures and sells electronics, tools and equipment.
Address: 168 39th street, suite 1905cc, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 646-248-7822

Website http://www.adafruit.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZA8YGV8ZRW86 2024-05-25 150 VARICK ST, FL 3, NEW YORK, NY, 10013, 1218, USA 150 VARICK ST, 3RD FLOOR, NEW YORK, NY, 10013, 1218, USA

Business Information

URL www.adafruit.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-05-31
Initial Registration Date 2015-03-25
Entity Start Date 2015-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334111, 334118, 334220, 334290, 334310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY JUNGMAN
Address 150 VARICK ST, 3RD FLOOR, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name MARY JUNGMAN
Address 150 VARICK ST, 3RD FLOOR, NEW YORK, NY, 10013, USA
Past Performance
Title PRIMARY POC
Name TEDDY PAPES
Address 150 VARICK ST, FL 3, NEW YORK, NY, 10013, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CFA1 Active U.S./Canada Manufacturer 2015-04-06 2024-05-23 2029-05-23 2025-05-17

Contact Information

POC MARY JUNGMAN
Phone +1 760-884-7727
Address 150 VARICK ST, NEW YORK, NY, 10013 1218, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAFRUIT INDUSTRIES, LLC 401(K) PLAN 2023 263216659 2024-04-02 ADAFRUIT INDUSTRIES, LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 6462487822
Plan sponsor’s address 150 VARICK STREET, FLOOR 3, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-04-02
Name of individual signing LIMOR FRIED
ADAFRUIT INDUSTRIES, LLC 401(K) PLAN 2017 263216659 2018-07-24 ADAFRUIT INDUSTRIES, LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 6462487822
Plan sponsor’s address 150 VARICK STREET, FLOOR 3, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing LIMOR FRIED
ADAFRUIT INDUSTRIES, LLC 401(K) PLAN 2016 263216659 2017-06-15 ADAFRUIT INDUSTRIES, LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 6462487822
Plan sponsor’s address 150 VARICK STREET, FLOOR 3, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing LIMOR FRIED
ADAFRUIT INDUSTRIES, LLC 401(K) PLAN 2015 263216659 2016-03-28 ADAFRUIT INDUSTRIES, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 6462487822
Plan sponsor’s address 150 VARICK STREET, FLOOR 3, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-03-28
Name of individual signing LIMOR FRIED

Agent

Name Role Address
LIMOR FRIED Agent 168 39th street, suite 1905cc, BROOKLYN, NY, 11232

DOS Process Agent

Name Role Address
the llc DOS Process Agent 168 39th street, suite 1905cc, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-02-01 2024-10-08 Address 150 VARICK ST., 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2024-02-01 2024-10-08 Address 150 VARICK ST., 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2021-05-20 2024-02-01 Address 150 VARICK ST., 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2021-05-20 2024-02-01 Address 150 VARCIK ST., 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-05-08 2021-05-20 Address 150 VARICK ST. 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-02-11 2021-05-20 Address 80 NASSAU STREET, #4C, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2009-02-11 2015-05-08 Address 80 NASSAU STREET, #4C, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2008-09-02 2009-02-11 Address 24 JOHN ST. #5, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2008-09-02 2009-02-11 Address 24 JOHN ST. #5, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2008-02-20 2008-09-02 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241008001295 2024-08-12 CERTIFICATE OF CHANGE BY ENTITY 2024-08-12
240201041621 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221213000039 2022-12-13 BIENNIAL STATEMENT 2022-02-01
210520000089 2021-05-20 CERTIFICATE OF CHANGE 2021-05-20
150508000246 2015-05-08 CERTIFICATE OF CHANGE 2015-05-08
120328002133 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100303002476 2010-03-03 BIENNIAL STATEMENT 2010-02-01
090211000329 2009-02-11 CERTIFICATE OF CHANGE 2009-02-11
090123000405 2009-01-23 CERTIFICATE OF PUBLICATION 2009-01-23
080902000380 2008-09-02 CERTIFICATE OF CHANGE 2008-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2484747205 2020-04-16 0202 PPP 150 VARICK ST 3, NEW YORK, NY, 10013
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1157500
Loan Approval Amount (current) 1157500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 96
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1166480.27
Forgiveness Paid Date 2021-01-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1927596 ADAFRUIT INDUSTRIES LLC - ZA8YGV8ZRW86 168 39TH ST STE 1095CC, BROOKLYN, NY, 11232-2549
Capabilities Statement Link -
Phone Number 760-884-7727
Fax Number -
E-mail Address mary@adafruit.com
WWW Page www.adafruit.com
E-Commerce Website https://www.adafruit.com/
Contact Person MARY JUNGMAN
County Code (3 digit) 047
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 7CFA1
Year Established 2015
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative adafruit is website for learning about electronics, we manufacture our own electronics and distribute other mfr's electronics via our web store, including tools, equipment, cables, single board computers and peripherals.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (80 %) Service (20 %)
Keywords electronics manufacturer and re-seller, electronics education and learning, DIY electronics, single board computers and peripherals, cables, power supplies, LCDs, LEDs, 3D printing, wearable technology, internet of things
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Limor Fried
Role Owner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334118
NAICS Code's Description Computer Terminal and Other Computer Peripheral Equipment Manufacturing
Buy Green Yes
Code 334111
NAICS Code's Description Electronic Computer Manufacturing
Buy Green Yes
Code 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes
Code 334310
NAICS Code's Description Audio and Video Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Distributor/Agent, Retailer
Exporting to Argentina; Australia; Austria; Belgium; Brazil; Canada; China; Costa Rica; Denmark; Ireland; Czech Republic; Finland; France; Germany; Hong Kong; Croatia; Hungary; India; Israel; Italy; Japan; Luxembourg; Macau; Mexico; Netherlands; Norway; New Zealand; Poland; Portugal; Philippines; Singapore; Spain; Sweden; Switzerland; Taiwan; United Kingdom
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) sales

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406271 Copyright 2024-08-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-20
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name MOON
Role Plaintiff
Name ADAFRUIT INDUSTRIES LLC
Role Defendant
2101284 Americans with Disabilities Act - Other 2021-02-12 settled
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 2021-02-12
Termination Date 2021-06-16
Date Issue Joined 2021-05-12
Section 1210
Sub Section 1
Status Terminated

Parties

Name MONEGRO
Role Plaintiff
Name ADAFRUIT INDUSTRIES LLC
Role Defendant

Date of last update: 28 Apr 2025

Sources: New York Secretary of State