Search icon

ADAMIS GROUP USA LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ADAMIS GROUP USA LLC, KENTUCKY 0989713 KENTUCKY
Headquarter of ADAMIS GROUP USA LLC, COLORADO 20171502878 COLORADO
Headquarter of ADAMIS GROUP USA LLC, FLORIDA M17000007598 FLORIDA
Headquarter of ADAMIS GROUP USA LLC, RHODE ISLAND 001705682 RHODE ISLAND
Headquarter of ADAMIS GROUP USA LLC, CONNECTICUT 1249188 CONNECTICUT
Headquarter of ADAMIS GROUP USA LLC, ILLINOIS LLC_06228917 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAMIS GROUP USA LLC 401K 2023 981107284 2024-10-15 ADAMIS GROUP USA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 446120
Sponsor’s telephone number 2128250489
Plan sponsor’s address 32 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MARIO CONTI
Valid signature Filed with authorized/valid electronic signature
ADAMIS GROUP USA LLC 401K 2022 981107284 2023-10-12 ADAMIS GROUP USA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 446120
Sponsor’s telephone number 2128250489
Plan sponsor’s address 32 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing SILVIA VAILATI
ADAMIS GROUP USA LLC 401K 2021 981107284 2023-10-12 ADAMIS GROUP USA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 446120
Sponsor’s telephone number 2128250489
Plan sponsor’s address 32 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing SILVIA VAILATI
ADAMIS GROUP USA LLC 401K 2020 981107284 2023-10-12 ADAMIS GROUP USA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 446120
Sponsor’s telephone number 2128250489
Plan sponsor’s address 32 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing SILVIA VAILATI
ADAMIS GROUP USA LLC 401K 2016 981107284 2017-10-02 ADAMIS GROUP USA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 446120
Sponsor’s telephone number 2128250489
Plan sponsor’s address 11 BROADWAY, SUITE 368, NEWYORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing CHIARA FIORONI

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6268478610 2021-03-23 0202 PPS 16678 17th Rd, Whitestone, NY, 11357-3309
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330717
Loan Approval Amount (current) 330717
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 Whitestone, QUEENS, NY, 11357-3309
Project Congressional District NY-03
Number of Employees 116
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103999.55
Forgiveness Paid Date 2023-08-21
1452867708 2020-05-01 0202 PPP 32 E 57th St Fl 18, New York, NY, 10022
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330718
Loan Approval Amount (current) 330718
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, 10022-0001
Project Congressional District NY-12
Number of Employees 167
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99521.62
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State