Search icon

ADASCO DESIGNS INC.

Company Details

Name: ADASCO DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1984 (40 years ago)
Entity Number: 949391
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 W 47 ST, SUITE 1208, NEW YORK, NY, United States, 10036
Principal Address: 62 W. 47TH ST., #1208, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADASCO DESIGNS INC 2023 133249520 2024-07-11 ADASCO DESIGNS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-12-01
Business code 812990
Sponsor’s telephone number 2128190288
Plan sponsor’s address 62 W 47TH ST, STE 1208, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
ADASCO DESIGNS INC. DOS Process Agent 62 W 47 ST, SUITE 1208, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HANNA LEVY Chief Executive Officer 62 W. 47TH ST., #1208, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-12-30 2018-10-03 Address 62 W. 47TH ST., #1208, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1984-10-11 1997-12-30 Address 51 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061795 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003007069 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161005007040 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141002006531 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121011006441 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101019002264 2010-10-19 BIENNIAL STATEMENT 2010-10-01
080922002578 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060928003029 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041109002455 2004-11-09 BIENNIAL STATEMENT 2004-10-01
020923002584 2002-09-23 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6915767201 2020-04-28 0202 PPP 62 W 47 St, Suite 1208, New York, NY, 10036
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 42063.13
Forgiveness Paid Date 2021-04-15
5777448300 2021-01-25 0202 PPS 62 W 47th St, New York, NY, 10036-3201
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3201
Project Congressional District NY-12
Number of Employees 3
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42011.05
Forgiveness Paid Date 2021-11-26

Date of last update: 28 Feb 2025

Sources: New York Secretary of State