Search icon

ADAME CONSTRUCTION INC

Company Details

Name: ADAME CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2008 (16 years ago)
Entity Number: 3746117
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 8316 CHARLECOTE RIDGE, JAMAICA, NY, United States, 11432
Principal Address: 83-16 CHARLECOTE RIDGE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 347-484-5458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENE B ADAME SR DOS Process Agent 8316 CHARLECOTE RIDGE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
RENE B ADAME Chief Executive Officer 83-16 CHARLECOTE RIDGE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2100335-DCA Active Business 2021-07-23 2025-02-28

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 83-16 CHARLECOTE RIDGE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2022-08-29 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-13 2024-06-12 Address 8316 CHARLECOTE RIDGE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2019-09-16 2024-06-12 Address 83-16 CHARLECOTE RIDGE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2019-09-09 2020-11-13 Address 83-16 CHARLECOTE RIDGE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)
2018-11-23 2019-09-09 Address 8316 CHARLECOTE RIDGE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2015-10-26 2019-09-16 Address 83-16 CHARLECOTE RIDGE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2015-10-26 2019-09-16 Address 83-16 CHARLECOTE RIDGE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Principal Executive Office)
2012-11-15 2015-10-26 Address 83-16 CHARLECOTE RIDGE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2012-11-15 2015-10-26 Address 8525 KENDRICK PLACE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240612003861 2024-06-12 BIENNIAL STATEMENT 2024-06-12
201113060734 2020-11-13 BIENNIAL STATEMENT 2020-11-01
190916002004 2019-09-16 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01
190909000412 2019-09-09 CERTIFICATE OF CHANGE 2019-09-09
181123006006 2018-11-23 BIENNIAL STATEMENT 2018-11-01
161102006232 2016-11-02 BIENNIAL STATEMENT 2016-11-01
151026006118 2015-10-26 BIENNIAL STATEMENT 2014-11-01
121115006178 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101119002995 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081124000279 2008-11-24 CERTIFICATE OF INCORPORATION 2008-11-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577643 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3577642 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3320592 EXAMHIC INVOICED 2021-04-24 50 Home Improvement Contractor Exam Fee
3320593 LICENSE INVOICED 2021-04-24 100 Home Improvement Contractor License Fee
3320591 FINGERPRINT INVOICED 2021-04-24 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3192168305 2021-01-21 0202 PPS 8316, JAMAICA, NY, 11432
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10770
Loan Approval Amount (current) 10770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432
Project Congressional District NY-05
Number of Employees 3
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10852.87
Forgiveness Paid Date 2021-11-03
8533097303 2020-05-01 0202 PPP 8316 CHARLECOTE RDG, JAMAICA, NY, 11432
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8635
Loan Approval Amount (current) 8635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8739.82
Forgiveness Paid Date 2021-07-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State