Search icon

ADEPT TECHNOLOGY CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADEPT TECHNOLOGY CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2008 (17 years ago)
Entity Number: 3751767
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 125 Wireless Blvd Suite B, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 100

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
ADEPT TECHNOLOGY CONSULTING INC. DOS Process Agent 125 Wireless Blvd Suite B, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
KEITH SIEGEL Agent 74 CRYSTAL BEACH BLVD, MORICHES, NY, 11955

Chief Executive Officer

Name Role Address
ALAN SCHILDHORN Chief Executive Officer 125 WIRELESS BLVD SUITE B, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 125 WIRELESS BLVD SUITE B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 60 PLANT AVE SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 60 PLANT AVE SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.0001
2024-11-19 2025-02-06 Address 125 WIRELESS BLVD SUITE B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206001074 2025-02-06 BIENNIAL STATEMENT 2025-02-06
241119002418 2024-11-19 BIENNIAL STATEMENT 2024-11-19
201202060123 2020-12-02 BIENNIAL STATEMENT 2020-12-01
141201006121 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130107006032 2013-01-07 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93890.00
Total Face Value Of Loan:
93890.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93890
Current Approval Amount:
93890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95003.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State