Search icon

ADG CONTRACTING, CORP.

Company Details

Name: ADG CONTRACTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2010 (15 years ago)
Date of dissolution: 24 Apr 2012
Entity Number: 3908256
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 538 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPUTO & BONCARDO, CPA'S DOS Process Agent 538 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
120424000438 2012-04-24 CERTIFICATE OF DISSOLUTION 2012-04-24
100203000717 2010-02-03 CERTIFICATE OF INCORPORATION 2010-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9305688607 2021-03-25 0202 PPP 22 Timber Rd, Brewster, NY, 10509-5326
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-5326
Project Congressional District NY-17
Number of Employees 1
NAICS code 238130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21022.82
Forgiveness Paid Date 2022-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State