Search icon

PATRICK F. ADAMS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PATRICK F. ADAMS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Nov 1981 (44 years ago)
Entity Number: 735923
ZIP code: 11739
County: Suffolk
Place of Formation: New York
Address: 3500 SUNRISE HWY, BLDG 300, GREAT RIVER, NY, United States, 11739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES J ADAMS Chief Executive Officer 3500 SUNRISE HWY, BLDG 300, GREAT RIVER, NY, United States, 11739

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3500 SUNRISE HWY, BLDG 300, GREAT RIVER, NY, United States, 11739

Form 5500 Series

Employer Identification Number (EIN):
112589040
Plan Year:
2019
Number Of Participants:
6
Plan Year:
2018
Number Of Participants:
12
Plan Year:
2017
Number Of Participants:
14
Plan Year:
2016
Number Of Participants:
14
Plan Year:
2015
Number Of Participants:
14

History

Start date End date Type Value
2011-12-08 2014-02-04 Address 3500 SUNRISE HIGHWAY, BUILDING 300, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2011-12-08 2014-02-04 Address 3500 SUNRISE HIGHWAY, BUILDING 300, GREAT RIVER, NY, 11739, USA (Type of address: Principal Executive Office)
2011-12-08 2014-02-04 Address 3500 SUNRISE HIGHWAY, BUIDLDING 300, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)
2009-12-01 2011-12-08 Address 49 FIFTH AVENUE, BAY SHORE, NY, 11706, 7306, USA (Type of address: Principal Executive Office)
2009-12-01 2011-12-08 Address 49 5TH AVE, BAY SHORE, NY, 11706, 7306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140204002274 2014-02-04 BIENNIAL STATEMENT 2013-11-01
111208002102 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091201002206 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071205002918 2007-12-05 BIENNIAL STATEMENT 2007-11-01
051222002143 2005-12-22 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74193
Current Approval Amount:
74193
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75203.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State