Search icon

ADIL FALA AGENCY, INC

Company Details

Name: ADIL FALA AGENCY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2014 (10 years ago)
Entity Number: 4684152
ZIP code: 12110
County: Schenectady
Place of Formation: New York
Address: 486 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ADIL FALA Agent 2527 ALBANY STREET, SUITE 1, SCHENECTADY, NY, 12304

DOS Process Agent

Name Role Address
ADIL FALA AGENCY, INC DOS Process Agent 486 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
ADIL FALA Chief Executive Officer 486 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 486 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 2527 ALBANY ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2018-09-19 2024-03-07 Address 2527 ALBANY ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2014-12-23 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-23 2024-03-07 Address 2527 ALBANY STREET, SUITE 1, SCHENECTADY, NY, 12304, USA (Type of address: Registered Agent)
2014-12-23 2024-03-07 Address 2527 ALBANY STREET, SUITE 1, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307003800 2024-03-07 BIENNIAL STATEMENT 2024-03-07
190716060139 2019-07-16 BIENNIAL STATEMENT 2018-12-01
180919006367 2018-09-19 BIENNIAL STATEMENT 2016-12-01
141223010087 2014-12-23 CERTIFICATE OF INCORPORATION 2014-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2360547202 2020-04-16 0248 PPP 2527 Albany Street, Schenectady, NY, 12304
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12304-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17648.15
Forgiveness Paid Date 2021-03-01
5101728301 2021-01-25 0248 PPS 640 New Loudon Rd Ste 2A, Latham, NY, 12110-4046
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-4046
Project Congressional District NY-20
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17651.03
Forgiveness Paid Date 2021-12-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State