Search icon

ADI EAST, INC.

Branch

Company Details

Name: ADI EAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2011 (14 years ago)
Branch of: ADI EAST, INC., Connecticut (Company Number 0842326)
Entity Number: 4163398
ZIP code: 10590
County: Westchester
Place of Formation: Connecticut
Address: 2 WEST ROAD, SOUTH SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
CHRISTOPHER WILSON Chief Executive Officer 2 WEST ROAD, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
CHRISTOPHER WILSON DOS Process Agent 2 WEST ROAD, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 2 WEST ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2019-11-04 2025-05-14 Address 2 WEST ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2013-12-13 2025-05-14 Address 2 WEST ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2011-11-08 2019-11-04 Address 2 WEST ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514000858 2025-05-14 BIENNIAL STATEMENT 2025-05-14
191104060323 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180420006177 2018-04-20 BIENNIAL STATEMENT 2017-11-01
131213006106 2013-12-13 BIENNIAL STATEMENT 2013-11-01
111108000685 2011-11-08 APPLICATION OF AUTHORITY 2011-11-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
240022.35
Total Face Value Of Loan:
240022.35
Date:
2020-04-07
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:
206000.00
Total Face Value Of Loan:
206000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240022.35
Current Approval Amount:
240022.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240923.26
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206000
Current Approval Amount:
206000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207089.26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State