Search icon

ADOMEE LLC

Headquarter

Company Details

Name: ADOMEE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2013 (11 years ago)
Entity Number: 4505461
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 345 EAST 80TH STREET, #5G, NEW YORK, NY, United States, 10075

Links between entities

Type Company Name Company Number State
Headquarter of ADOMEE LLC, ILLINOIS LLC_15540958 ILLINOIS

DOS Process Agent

Name Role Address
ANIS ATTARWALA DOS Process Agent 345 EAST 80TH STREET, #5G, NEW YORK, NY, United States, 10075

Licenses

Number Type End date
10491204070 LIMITED LIABILITY BROKER 2024-08-29
10301209606 ASSOCIATE BROKER 2025-01-04
10991215055 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-05-17 2024-06-05 Address 345 EAST 80TH STREET, #5G, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2019-02-04 2023-05-17 Address 345 EAST 80TH STREET, #4B, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2013-12-26 2019-02-04 Address 169 E 90TH STREET, #6, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605004499 2024-06-05 BIENNIAL STATEMENT 2024-06-05
230517002942 2023-05-17 BIENNIAL STATEMENT 2021-12-01
190204060106 2019-02-04 BIENNIAL STATEMENT 2017-12-01
140417000475 2014-04-17 CERTIFICATE OF PUBLICATION 2014-04-17
131226010057 2013-12-26 ARTICLES OF ORGANIZATION 2013-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3030427704 2020-05-01 0202 PPP 345 E 80TH ST APT 5G, NEW YORK, NY, 10075
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10075-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21113.28
Forgiveness Paid Date 2021-09-10
8270938506 2021-03-09 0202 PPS 345 E 80th St, New York, NY, 10075-0644
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10075-0644
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21061.44
Forgiveness Paid Date 2022-04-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State