Search icon

ADAM PERSONNEL INC.

Company Details

Name: ADAM PERSONNEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1979 (46 years ago)
Date of dissolution: 03 Oct 2024
Entity Number: 581584
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036
Address: 1120 Avenue of the Americas 4th fl, 4th Floor, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
541Z8 Obsolete Non-Manufacturer 2008-06-17 2024-03-01 2023-04-25 No data

Contact Information

POC CATHERINE PALMIERE
Phone +1 212-557-9150
Fax +1 212-557-9348
Address 65 W 55TH ST STE 301, NEW YORK, NY, 10019 4913, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAM PERSONNEL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133003825 2023-11-13 ADAM PERSONNEL INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 2125579151
Plan sponsor’s address 1120 AVENUE OF THE AMERICAS 4TH FLO, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-11-13
Name of individual signing CATHERINE PALMIERE

DOS Process Agent

Name Role Address
ADAM PERSONNEL INC. DOS Process Agent 1120 Avenue of the Americas 4th fl, 4th Floor, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
CATHERINE PALMIERE Chief Executive Officer 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-10-15 Address 1120 Avenue of the Americas 4th fl, 4th Floor, New York, NY, 10036, USA (Type of address: Service of Process)
2023-09-01 2024-10-15 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-09-01 Address 1120 Avenue of the Americas 4th fl, 4th Floor, New York, NY, 10036, USA (Type of address: Service of Process)
2023-03-29 2023-03-29 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-09-01 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-06-22 2023-03-29 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241015002075 2024-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-03
230901000798 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230329002749 2023-03-29 BIENNIAL STATEMENT 2021-09-01
200622060300 2020-06-22 BIENNIAL STATEMENT 2019-09-01
20200131059 2020-01-31 ASSUMED NAME CORP AMENDMENT 2020-01-31
20200123056 2020-01-23 ASSUMED NAME CORP INITIAL FILING 2020-01-23
130919002191 2013-09-19 BIENNIAL STATEMENT 2013-09-01
130731002083 2013-07-31 AMENDMENT TO BIENNIAL STATEMENT 2011-09-01
110914002752 2011-09-14 BIENNIAL STATEMENT 2011-09-01
110912000346 2011-09-12 CERTIFICATE OF AMENDMENT 2011-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4470258510 2021-02-25 0202 PPS 1120 Avenue of the Americas Fl 4, New York, NY, 10036-6700
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63900
Loan Approval Amount (current) 63900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10036-6700
Project Congressional District NY-12
Number of Employees 7
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64322.45
Forgiveness Paid Date 2021-10-25
5787787305 2020-04-30 0202 PPP 65 West 55th Street, New York, NY, 10019
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92717
Loan Approval Amount (current) 92717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10019-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93548.88
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Feb 2025

Sources: New York Secretary of State