Search icon

ADESSO EXECUTIVE INC

Company Details

Name: ADESSO EXECUTIVE INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2019 (6 years ago)
Entity Number: 5526834
ZIP code: 14614
County: Monroe
Place of Formation: New Jersey
Address: 25 E MAIN ST STE 301, ROCHESTER, NY, United States, 14614

Agent

Name Role Address
SONALI NANDWANI Agent 25 E MAIN ST STE 301, ROCHESTER, NY, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 E MAIN ST STE 301, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2019-04-03 2019-10-07 Address 333 W 39TH ST, GROUND FLOOR WEST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007000209 2019-10-07 CERTIFICATE OF CHANGE 2019-10-07
190403000267 2019-04-03 APPLICATION OF AUTHORITY 2019-04-03

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
40372.00
Total Face Value Of Loan:
40372.00
Date:
2020-05-02
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:
45344.00
Total Face Value Of Loan:
45344.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40372
Current Approval Amount:
40372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40994.72
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45344
Current Approval Amount:
45344
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45934.73

Date of last update: 23 Mar 2025

Sources: New York Secretary of State