Search icon

ADEAM INTERNATIONAL CORPORATION

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
2012-05-09 2016-06-29 Address PAVIA & HARCOURT LLP, 590 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
120509000113 2012-05-09 CERTIFICATE OF INCORPORATION 2012-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2133837707 2020-05-01 0202 PPP 210 11th Ave Rm 903, New York, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221875
Loan Approval Amount (current) 221875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224321.17
Forgiveness Paid Date 2021-06-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State