Search icon

ADAM PERSONNEL INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
541Z8
UEI Expiration Date:
2019-04-25

Business Information

Activation Date:
2018-04-25
Initial Registration Date:
2008-06-16

Commercial and government entity program

CAGE number:
541Z8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2023-04-25

Contact Information

POC:
CATHERINE PALMIERE
Corporate URL:
http://www.adampersonnel.com

Form 5500 Series

Employer Identification Number (EIN):
133003825
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

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 2024-10-15 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
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 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$92,717
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,548.88
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $92,717
Jobs Reported:
7
Initial Approval Amount:
$63,900
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,322.45
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $63,898

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State