Search icon

THE JOHN ADAMS OWNERS, INC.

Company Details

Name: THE JOHN ADAMS OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1979 (46 years ago)
Entity Number: 562270
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, United States, 10065
Principal Address: 101 W 12TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 147000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MAI-ANH TRAN Chief Executive Officer 101 WEST 12TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT COMPANY DOS Process Agent 770 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-10-20 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 147000, Par value: 1
2023-07-26 2023-10-20 Shares Share type: PAR VALUE, Number of shares: 147000, Par value: 1
2022-11-28 2023-07-26 Shares Share type: PAR VALUE, Number of shares: 147000, Par value: 1
2022-10-07 2022-11-28 Shares Share type: PAR VALUE, Number of shares: 147000, Par value: 1
2022-05-20 2022-10-07 Shares Share type: PAR VALUE, Number of shares: 147000, Par value: 1
2009-09-01 2012-08-07 Address 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-04-18 2014-08-06 Address 101 WEST 12TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-05-13 2009-09-01 Address 275 MADISON AVE, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-05-13 2008-04-18 Address 101 W 12TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-06-29 2005-05-13 Address ROSEN & LIVINGSTON, 261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211205000193 2021-12-05 BIENNIAL STATEMENT 2021-12-05
20180921056 2018-09-21 ASSUMED NAME LLC INITIAL FILING 2018-09-21
150623002043 2015-06-23 BIENNIAL STATEMENT 2015-06-01
140806002024 2014-08-06 BIENNIAL STATEMENT 2013-06-01
120807006255 2012-08-07 BIENNIAL STATEMENT 2011-06-01
091117000024 2009-11-17 CERTIFICATE OF AMENDMENT 2009-11-17
090901002088 2009-09-01 BIENNIAL STATEMENT 2009-06-01
080418002158 2008-04-18 BIENNIAL STATEMENT 2007-06-01
050513002497 2005-05-13 BIENNIAL STATEMENT 2005-06-01
020426002516 2002-04-26 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1281068509 2021-02-18 0202 PPP 101 W 12th St, New York, NY, 10011-8142
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416905
Loan Approval Amount (current) 416905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-8142
Project Congressional District NY-10
Number of Employees 21
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 419691.98
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State