Search icon

ADAMOOCHI LTD.

Company Details

Name: ADAMOOCHI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1984 (41 years ago)
Entity Number: 915418
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5202 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNY MAGNICCARI Chief Executive Officer 5202 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5202 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1992-11-27 2012-07-02 Address 5202 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1992-11-27 2012-07-02 Address 5202 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1992-11-27 2012-07-02 Address 5202 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1984-07-06 1992-11-27 Address 5202 FLATLANDS AVE., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1984-05-09 1984-07-06 Address 905-915 STANLEY AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120702002779 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100602002981 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080515002294 2008-05-15 BIENNIAL STATEMENT 2008-05-01
040909002539 2004-09-09 BIENNIAL STATEMENT 2004-05-01
930917002265 1993-09-17 BIENNIAL STATEMENT 1993-05-01
921127002010 1992-11-27 BIENNIAL STATEMENT 1992-05-01
B120185-3 1984-07-06 CERTIFICATE OF AMENDMENT 1984-07-06
B099712-3 1984-05-09 CERTIFICATE OF INCORPORATION 1984-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1112198501 2021-02-18 0202 PPS 139 Beach 135th St, Rockaway Park, NY, 11694-1303
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-1303
Project Congressional District NY-05
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9458.2
Forgiveness Paid Date 2022-01-12
9269018106 2020-07-28 0202 PPP 139 BEACH 135TH ST, ROCKAWAY PARK, NY, 11694
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKAWAY PARK, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9510.52
Forgiveness Paid Date 2022-01-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State