Search icon

ADELMAN FOODS, INC.

Company Details

Name: ADELMAN FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1952 (73 years ago)
Entity Number: 83517
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 803 EAST 92ND STREET, BROOKLYN, NY, United States, 11236
Principal Address: 803 E 92ND ST, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IAN KROSS Chief Executive Officer 803 E 92ND ST, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 803 EAST 92ND STREET, BROOKLYN, NY, United States, 11236

Form 5500 Series

Employer Identification Number (EIN):
111688912
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2009-06-16 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1993-04-07 2012-03-26 Address 803 EAST 92ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1993-04-07 2012-03-26 Address 803 EAST 92ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1967-03-31 1994-04-07 Address 803 E. 92ND ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1952-02-26 2009-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160310006095 2016-03-10 BIENNIAL STATEMENT 2016-02-01
140401002422 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120326002058 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100311002028 2010-03-11 BIENNIAL STATEMENT 2010-02-01
090616000814 2009-06-16 CERTIFICATE OF AMENDMENT 2009-06-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92515.00
Total Face Value Of Loan:
92515.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92515
Current Approval Amount:
92515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93336.02

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 272-1049
Add Date:
2004-12-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State