Search icon

ADK2012, LLC

Company Details

Name: ADK2012, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516179
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 21 STEPHANIE LN, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
ADK2012 THE LIMITED LIABILITY COMPANY DOS Process Agent 21 STEPHANIE LN, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2014-01-21 2020-01-16 Address 17 CHERRY STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200116060029 2020-01-16 BIENNIAL STATEMENT 2020-01-01
140326000288 2014-03-26 CERTIFICATE OF PUBLICATION 2014-03-26
140121010120 2014-01-21 ARTICLES OF ORGANIZATION 2014-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6029957706 2020-05-01 0248 PPP 21 STEPHANIE LN, QUEENSBURY, NY, 12804-7177
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100500
Loan Approval Amount (current) 100500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address QUEENSBURY, WARREN, NY, 12804-7177
Project Congressional District NY-21
Number of Employees 27
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101736.29
Forgiveness Paid Date 2021-07-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State