Search icon

ADAM CHURCH & CO. INC.

Company Details

Name: ADAM CHURCH & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1953 (72 years ago)
Date of dissolution: 25 Mar 2002
Entity Number: 90487
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 102 CHAMBERS ST., NEW YORK CITY, NY, United States, 10007

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
ADAM CHURCH & CO. INC. DOS Process Agent 102 CHAMBERS ST., NEW YORK CITY, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
020325000441 2002-03-25 CERTIFICATE OF DISSOLUTION 2002-03-25
B019342-3 1983-09-13 ASSUMED NAME CORP INITIAL FILING 1983-09-13
8402-15 1953-01-15 CERTIFICATE OF INCORPORATION 1953-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6932478805 2021-04-20 0202 PPP 1741 pitkin ave, Brooklyn, NY, 11212
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20530
Loan Approval Amount (current) 20530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212
Project Congressional District NY-08
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Mar 2025

Sources: New York Secretary of State