Search icon

ADS ENGINEERS, D.P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADS ENGINEERS, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Oct 1981 (44 years ago)
Entity Number: 726158
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 45 BROADWAY, SUITE 1220 12TH FL, NEW YORK, NY, United States, 10006
Principal Address: 45 BROADWAY, SUITE 1220 12TH FL., NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARI GOLDEN Chief Executive Officer 45 BROADWAY, SUTE 1220 12TH FL., NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
ADS ENGINEERS, D.P.C. DOS Process Agent 45 BROADWAY, SUITE 1220 12TH FL, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
F11000004280
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133089490
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 45 BROADWAY, SUTE 1220 12TH FL., NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2022-08-04 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-29 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-07 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-13 2023-10-11 Address 45 BROADWAY, SUTE 1220 12TH FL., NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231011003599 2023-10-11 BIENNIAL STATEMENT 2023-10-01
211202003677 2021-12-02 BIENNIAL STATEMENT 2021-12-02
200814000463 2020-08-14 CERTIFICATE OF AMENDMENT 2020-08-14
200219000413 2020-02-19 CERTIFICATE OF AMENDMENT 2020-02-19
191001060198 2019-10-01 BIENNIAL STATEMENT 2019-10-01

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$611,370
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$611,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$619,742.37
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $611,370
Jobs Reported:
30
Initial Approval Amount:
$611,370
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$611,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$620,846.23
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $611,365
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State