Search icon

ASSOCIATION DEVELOPMENT SERVICES, INC.

Company Details

Name: ASSOCIATION DEVELOPMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2011 (14 years ago)
Entity Number: 4100954
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 123 SOUTH STREET, SUITE 209, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSOCIATION DEVELOPMENT SERVICES, INC. 401(K) PROFIT SHARING PLAN 2023 452447103 2024-10-07 ASSOCIATION DEVELOPMENT SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5166775183
Plan sponsor’s address 510 BROADHOLLOW RD, SUITE 305 A, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing JOHN DELILLO
Valid signature Filed with authorized/valid electronic signature
ASSOCIATION DEVELOPMENT SERVICES, INC. 401(K) PROFIT SHARING PLAN 2022 452447103 2023-10-09 ASSOCIATION DEVELOPMENT SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5166775183
Plan sponsor’s address 510 BROADHOLLOW RD, SUITE 305 A, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing JOHN DELILLO
ASSOCIATION DEVELOPMENT SERVICES, INC. 401(K) PROFIT SHARING PLAN 2021 452447103 2022-10-06 ASSOCIATION DEVELOPMENT SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5166775183
Plan sponsor’s address 510 BROADHOLLOW RD, SUITE 305 A, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing JOHN DELILLO

DOS Process Agent

Name Role Address
JOHN DELILLO DOS Process Agent 123 SOUTH STREET, SUITE 209, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
JOHN DELILLO Chief Executive Officer 123 SOUTH STREET, SUITE 209, OYSTER BAY, NY, United States, 1771

Filings

Filing Number Date Filed Type Effective Date
130508006502 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110531000900 2011-05-31 CERTIFICATE OF INCORPORATION 2011-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3519167203 2020-04-27 0235 PPP 123 SOUTH ST STE 209, OYSTER BAY, NY, 11771-2260
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93831
Loan Approval Amount (current) 93831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OYSTER BAY, NASSAU, NY, 11771-2260
Project Congressional District NY-03
Number of Employees 7
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94661.34
Forgiveness Paid Date 2021-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State