Search icon

A&D SERVICE GROUP LLC

Headquarter

Company Details

Name: A&D SERVICE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2016 (9 years ago)
Entity Number: 4924522
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Links between entities

Type:
Headquarter of
Company Number:
1278005
State:
CONNECTICUT

Permits

Number Date End date Type Address
18465 2023-05-17 2026-04-30 Pesticide use No data

History

Start date End date Type Value
2016-04-05 2025-03-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-04-05 2025-03-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328000079 2025-03-28 BIENNIAL STATEMENT 2025-03-28
210224060083 2021-02-24 BIENNIAL STATEMENT 2020-04-01
160727000047 2016-07-27 CERTIFICATE OF PUBLICATION 2016-07-27
160405000095 2016-04-05 ARTICLES OF ORGANIZATION 2016-04-05

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230848 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-14 2500 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-221123 Office of Administrative Trials and Hearings Issued Settled 2021-03-12 1000 2022-10-21 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102242
Current Approval Amount:
102242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103155.18
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113106.9
Current Approval Amount:
113106.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114021.05

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2016-05-02
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
14
Drivers:
4
Inspections:
18
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State