Search icon

ADEPT TECHNOLOGY CONSULTING INC.

Company Details

Name: ADEPT TECHNOLOGY CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2008 (16 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 2025-02-06 Address 125 Wireless Blvd Suite B, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2024-11-19 2025-02-06 Address 74 CRYSTAL BEACH BLVD, MORICHES, NY, 11955, USA (Type of address: Registered Agent)
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)
2024-11-19 2024-11-19 Address 60 PLANT AVE SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-11-19 Address 60 PLANT AVE SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2014-12-01 2020-12-02 Address 60 PLANT AVE SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2014-12-01 2024-11-19 Address 60 PLANT AVE SUITE 2, 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
081210000875 2008-12-10 CERTIFICATE OF INCORPORATION 2008-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3660197200 2020-04-27 0235 PPP 60 PLANT AVE STE 2, HAUPPAUGE, NY, 11788
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) 93890
Loan Approval Amount (current) 93890
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 New Business or 2 years or less
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95003.64
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State