Search icon

ADR AGENCY, INC.

Company Details

Name: ADR AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2018 (7 years ago)
Entity Number: 5351766
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 80 ORVILLE DRIVE, STE 100, BOHEMIA, NY, United States, 11716
Principal Address: 32 James hawkins, Moriches, NY, United States, 11955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROTHENBERG LAW OFFICES, PLLC DOS Process Agent 80 ORVILLE DRIVE, STE 100, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ALEC ROSENBERG Chief Executive Officer 32 JAMES HAWKINS RD, MORICHES, NY, United States, 11955

Filings

Filing Number Date Filed Type Effective Date
220520000773 2022-05-20 BIENNIAL STATEMENT 2020-06-01
180601010312 2018-06-01 CERTIFICATE OF INCORPORATION 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9478638808 2021-04-23 0235 PPS 4580 Sunrise Hwy, Oakdale, NY, 11769-1000
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19330
Loan Approval Amount (current) 19330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-1000
Project Congressional District NY-02
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 06 Mar 2025

Sources: New York Secretary of State