Name: | ADBD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2014 (11 years ago) |
Entity Number: | 4536111 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9214 Red Hill Road, New Hartford, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALICE DONNELLY | Chief Executive Officer | 9214 RED HILL ROAD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9214 Red Hill Road, New Hartford, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 4 PROSPECT ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 9214 RED HILL ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-04-11 | 2025-03-19 | Address | 4 PROSPECT ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2015-08-11 | 2016-05-03 | Name | HERC63 INC. |
2014-02-27 | 2015-08-11 | Name | ADBD, INC. |
2014-02-27 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-02-27 | 2025-03-19 | Address | 4 PROSPECT STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319002805 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
160503000596 | 2016-05-03 | CERTIFICATE OF AMENDMENT | 2016-05-03 |
160411006336 | 2016-04-11 | BIENNIAL STATEMENT | 2016-02-01 |
150811000612 | 2015-08-11 | CERTIFICATE OF MERGER | 2015-08-11 |
140227000681 | 2014-02-27 | CERTIFICATE OF INCORPORATION | 2014-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3436317401 | 2020-05-07 | 0248 | PPP | 4 PROSPECT ST, UTICA, NY, 13501-5924 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State