Search icon

ADL TRANSCRIPTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADL TRANSCRIPTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2010 (15 years ago)
Entity Number: 3995487
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Activity Description: Audio / video Transcription and translations. Transcription of audio media and digital media in the legal and medical industry.
Address: 24 CROSSWAY DRIVE, DEER PARK, NY, United States, 11729
Principal Address: 24 Crossway Drive, Deer Park, NY, United States, 11729

Contact Details

Phone +1 631-277-7900

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LISA LUGO Agent 24 CROSSWAY DRIVE, DEER PARK, NY, 11729

DOS Process Agent

Name Role Address
ADL TRANSCRIPTION SERVICES, INC. DOS Process Agent 24 CROSSWAY DRIVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
LISA LUGO Chief Executive Officer 24 CROSSWAY DRIVE, DEER PARK, NY, United States, 11729

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ADRIENNE MILITELLO
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2108775

Unique Entity ID

Unique Entity ID:
LTRJLXJJJBM9
CAGE Code:
7M8C4
UEI Expiration Date:
2026-01-13

Business Information

Division Name:
ADL TRANSCRIPTION SERVICES, INC
Activation Date:
2025-01-15
Initial Registration Date:
2016-05-06

Commercial and government entity program

CAGE number:
7M8C4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-15
CAGE Expiration:
2030-01-15
SAM Expiration:
2026-01-13

Contact Information

POC:
ADRIENNE G. MILITELLO

History

Start date End date Type Value
2010-09-14 2024-09-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2010-09-14 2024-09-23 Address 24 CROSSWAY DRIVE, DEER PARK, NY, 11729, USA (Type of address: Registered Agent)
2010-09-14 2024-09-23 Address 24 CROSSWAY DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923000183 2024-09-23 BIENNIAL STATEMENT 2024-09-23
100914000757 2010-09-14 CERTIFICATE OF INCORPORATION 2010-09-14

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14750.00
Total Face Value Of Loan:
14750.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13250.00
Total Face Value Of Loan:
13250.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,750
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,854.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,750
Jobs Reported:
2
Initial Approval Amount:
$13,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,390.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State