Search icon

THE ADDISON GROUP, INC.

Company Details

Name: THE ADDISON GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2010 (15 years ago)
Entity Number: 3947082
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 4 BROWER AVE, SUITE 5, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY LANDY Chief Executive Officer 4 BROWER AVE, SUITE 5, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE ADDISON GROUP, INC. DOS Process Agent 4 BROWER AVE, SUITE 5, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2016-05-11 2018-05-02 Address 4 BROWER AVE, SUITE 3, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2012-05-04 2018-05-02 Address 4 BROWER AVE, SUITE 3, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2012-05-04 2018-05-02 Address 4 BROWER AVE, SUITE 3, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2010-10-21 2016-05-11 Address 4 BROWER AVENUE, SUITE 3, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2010-05-07 2010-10-21 Address PO BOX 177, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061093 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006595 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006575 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006269 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006241 2012-05-04 BIENNIAL STATEMENT 2012-05-01
101021000718 2010-10-21 CERTIFICATE OF CHANGE 2010-10-21
100507000361 2010-05-07 CERTIFICATE OF INCORPORATION 2010-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9608658301 2021-01-31 0235 PPS 4 Brower Ave Ste 3, Woodmere, NY, 11598-1702
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32915
Loan Approval Amount (current) 32915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-1702
Project Congressional District NY-04
Number of Employees 2
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33328.06
Forgiveness Paid Date 2022-05-10
1045297107 2020-04-09 0235 PPP 4 BROWER AVE STE 3, WOODMERE, NY, 11598
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21840
Loan Approval Amount (current) 21840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODMERE, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22125.97
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State