Search icon

ADEAM INTERNATIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ADEAM INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2012 (13 years ago)
Entity Number: 4242873
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 Madison Avenue, NEW YORK, NY, United States, 10065
Principal Address: 770 MADISON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 Madison Avenue, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
HANAKO MAEDA Chief Executive Officer 770 MADISON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 770 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2022-05-12 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-29 2024-05-03 Address 210 11TH AVENUE SUITE 903, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-05-28 2024-05-03 Address 590 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-05-09 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240503001494 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220120003823 2022-01-20 BIENNIAL STATEMENT 2022-01-20
160629000534 2016-06-29 CERTIFICATE OF CHANGE 2016-06-29
140528006090 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120716000792 2012-07-16 CERTIFICATE OF AMENDMENT 2012-07-16

USAspending Awards / Financial Assistance

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:
221875.00
Total Face Value Of Loan:
221875.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$221,875
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$224,321.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $143,600
Utilities: $6,000
Rent: $55,000
Healthcare: $17275

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State