Search icon

ADAMIS GROUP USA LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADAMIS GROUP USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2013 (12 years ago)
Entity Number: 4395360
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 32 EAST 57TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ADAMIS GROUP USA LLC DOS Process Agent 32 EAST 57TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0989713
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20171502878
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
M17000007598
State:
FLORIDA
Type:
Headquarter of
Company Number:
001705682
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1249188
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_06228917
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
981107284
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-04-04 2020-03-03 Address 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-04-29 2017-04-04 Address 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061674 2020-03-03 BIENNIAL STATEMENT 2019-04-01
170404006500 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130429000211 2013-04-29 ARTICLES OF ORGANIZATION 2013-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
330717.00
Total Face Value Of Loan:
330717.00
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:
330718.00
Total Face Value Of Loan:
330718.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
88378520
Mark:
MY BEAUTY WHISPER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2019-04-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MY BEAUTY WHISPER

Goods And Services

For:
Consulting services;, namely, beauty consulting services
First Use:
2019-04-04
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
330717
Current Approval Amount:
330717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103999.55
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
330718
Current Approval Amount:
330718
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99521.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State