Search icon

ADK TOTAL HOME INSPECTION, INC.

Company Details

Name: ADK TOTAL HOME INSPECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2018 (7 years ago)
Entity Number: 5399104
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: P.O. BOS 3393, SYRACUSE, NY, United States, 13220
Principal Address: 123 MARGO LANE, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW KILLIAN Chief Executive Officer P.O. BOX 3393, SYRACUSE, NY, United States, 13220

DOS Process Agent

Name Role Address
THE LLE DOS Process Agent P.O. BOS 3393, SYRACUSE, NY, United States, 13220

History

Start date End date Type Value
2018-08-24 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-24 2024-10-14 Address 7475 MORGAN RD., LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241014001328 2024-10-14 BIENNIAL STATEMENT 2024-10-14
180824010235 2018-08-24 CERTIFICATE OF INCORPORATION 2018-08-24

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11400.00
Total Face Value Of Loan:
11400.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11400
Current Approval Amount:
11400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11535.85

Date of last update: 23 Mar 2025

Sources: New York Secretary of State