Search icon

ADASU CORP.

Company Details

Name: ADASU CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2010 (15 years ago)
Entity Number: 3906143
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 1919 MIDDLE COUNTRY RD, STE 210, CENTEREACH, NY, United States, 11720
Principal Address: 132 EAST MAIN STREET, HUNTINGTON, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CEMAL ANKAY Chief Executive Officer 38 MANOR ROAD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1919 MIDDLE COUNTRY RD, STE 210, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 132 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2014-03-07 2023-06-27 Address 132 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-03-29 2014-03-07 Address 132 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-01-29 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-29 2023-06-27 Address 132 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627003385 2023-06-27 BIENNIAL STATEMENT 2022-01-01
140307002879 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120329002403 2012-03-29 BIENNIAL STATEMENT 2012-01-01
100129000239 2010-01-29 CERTIFICATE OF INCORPORATION 2010-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1118847206 2020-04-15 0235 PPP 132 East Main St, HUNTINGTON, NY, 11743
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15707
Loan Approval Amount (current) 15707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15921.66
Forgiveness Paid Date 2021-08-30
7571888808 2021-04-21 0235 PPS 132 E Main St, Huntington, NY, 11743-2818
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15765
Loan Approval Amount (current) 15765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2818
Project Congressional District NY-01
Number of Employees 3
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15942.79
Forgiveness Paid Date 2022-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State