Search icon

ADRIELLA CONSTRUCTION COMPANY INC.

Company Details

Name: ADRIELLA CONSTRUCTION COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2014 (11 years ago)
Entity Number: 4641930
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 81 Sleepy Valley Rd, Warwick, NY, United States, 10921
Principal Address: 81 Sleepy Valley Rd, Warwick, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 Sleepy Valley Rd, Warwick, NY, United States, 10921

Chief Executive Officer

Name Role Address
GIOVANNI AIOSA Chief Executive Officer 81 SLEEPY VALLEY RD, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2024-11-03 2024-11-03 Address 81 SLEEPY VALLEY RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2014-09-25 2024-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-25 2024-11-03 Address 22 NEW STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241103000134 2024-11-03 BIENNIAL STATEMENT 2024-11-03
230103000990 2023-01-03 BIENNIAL STATEMENT 2022-09-01
140925010067 2014-09-25 CERTIFICATE OF INCORPORATION 2014-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5332248601 2021-03-20 0202 PPS 22 New St, Florida, NY, 10921-1207
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7102
Loan Approval Amount (current) 7102
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 Florida, ORANGE, NY, 10921-1207
Project Congressional District NY-18
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7138.54
Forgiveness Paid Date 2021-09-29
2214227703 2020-05-01 0202 PPP 22 NEW ST, FLORIDA, NY, 10921
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) 7612
Loan Approval Amount (current) 7612
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 FLORIDA, ORANGE, NY, 10921-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 236115
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 7717.27
Forgiveness Paid Date 2021-09-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State