Search icon

ADBD, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALICE DONNELLY Chief Executive Officer 9214 RED HILL ROAD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9214 Red Hill Road, New Hartford, NY, United States, 13413

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2162
Loan Approval Amount (current) 2162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13501-5924
Project Congressional District NY-22
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2191.44
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State