Name: | ADAM ELECTRICAL CONTRACTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 2016 (9 years ago) |
Entity Number: | 4893839 |
ZIP code: | 11235 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Electrician - Electrical wiring and installation |
Address: | 2568 EAST 17TH STREET, STE 101, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 212-444-2326
Website http://www.adamelectric.com
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2568 EAST 17TH STREET, STE 101, BROOKLYN, NY, United States, 11235 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042025029A00 | 2025-01-29 | 2025-02-14 | REPAIR SIDEWALK | WEST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-03 | 2020-08-11 | Address | 3370 PRINCE ST SUITE 107, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2016-02-10 | 2017-01-03 | Address | 188 DAHILL ROAD, SUITE B, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200811000563 | 2020-08-11 | CERTIFICATE OF CHANGE | 2020-08-11 |
170103000462 | 2017-01-03 | CERTIFICATE OF CHANGE | 2017-01-03 |
160720000229 | 2016-07-20 | CERTIFICATE OF PUBLICATION | 2016-07-20 |
160210000247 | 2016-02-10 | ARTICLES OF ORGANIZATION | 2016-02-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9320517408 | 2020-05-20 | 0202 | PPP | 2568 East 17th Street, Suite 101, Brooklyn, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 05 May 2025
Sources: New York Secretary of State