Search icon

ADDY AND COMPANY INC.

Company Details

Name: ADDY AND COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2010 (15 years ago)
Entity Number: 3971869
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2455 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 517 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADDY AND COMPANY INC. DOS Process Agent 2455 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
SOLOMON COHEN Chief Executive Officer 517 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2016-12-29 2020-09-15 Address 2455 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2012-08-29 2016-12-29 Address 517 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2010-07-13 2012-08-29 Address 517 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200915060323 2020-09-15 BIENNIAL STATEMENT 2020-07-01
180808006419 2018-08-08 BIENNIAL STATEMENT 2018-07-01
161229006197 2016-12-29 BIENNIAL STATEMENT 2016-07-01
140710006829 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120829002042 2012-08-29 BIENNIAL STATEMENT 2012-07-01
100713000004 2010-07-13 CERTIFICATE OF INCORPORATION 2010-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-01 No data 517 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-27 No data 517 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1811227707 2020-05-01 0202 PPP 2455 Mcdonald Ave #202, BROOKLYN, NY, 11223
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8775
Loan Approval Amount (current) 8775
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 452990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8836.39
Forgiveness Paid Date 2021-01-14
1289918400 2021-02-01 0202 PPS 2455 McDonald Ave Ste 202, Brooklyn, NY, 11223-5232
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8612
Loan Approval Amount (current) 8612
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5232
Project Congressional District NY-08
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8677.64
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State