Search icon

ADANA PROPERTIES LLC

Company Details

Name: ADANA PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jun 2011 (14 years ago)
Date of dissolution: 30 Apr 2022
Entity Number: 4101109
ZIP code: 11414
County: New York
Place of Formation: New York
Address: C/O Delkap Management, 8212 151st Avenue, Howard Beach, NY, United States, 11414

DOS Process Agent

Name Role Address
ADANA PROPERTIES LLC DOS Process Agent C/O Delkap Management, 8212 151st Avenue, Howard Beach, NY, United States, 11414

Filings

Filing Number Date Filed Type Effective Date
220415000515 2022-04-15 CERTIFICATE OF MERGER 2022-04-30
220216000307 2022-02-16 BIENNIAL STATEMENT 2022-02-16
170608006491 2017-06-08 BIENNIAL STATEMENT 2017-06-01
130612006272 2013-06-12 BIENNIAL STATEMENT 2013-06-01
111118000077 2011-11-18 CERTIFICATE OF PUBLICATION 2011-11-18
110601000191 2011-06-01 ARTICLES OF ORGANIZATION 2011-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5042218202 2020-08-07 0202 PPP 65 SEAMAN AVENUE CC, NEW YORK, NY, 10034-2843
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7481
Loan Approval Amount (current) 7481
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-2843
Project Congressional District NY-13
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7580.61
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State