Search icon

ADAM ASSOCIATES LLC

Company Details

Entity Name: ADAM ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 18 Jul 2013
Business ALEI: 1113263
Annual report due: 18 Jul 2014
Business address: 107 RT 32, STE 7, NORTH FRANKLIN, CT, 06254
Mailing address: No information provided
ZIP code: 06254
County: New London
Place of Formation: CONNECTICUT

Officer

Name Role Business address Residence address
ADAM ISMAILL Officer 107 RT 32, STE 7, NORTH FRANKLIN, CT, 06254, United States 10A OLD WILLIMANTIC RD, CHAPLIN, CT, 06235, United States

Agent

Name Role
SANDERS BUSINESS ADVISORS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011538365 2022-12-21 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010963927 2022-08-10 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004898903 2013-07-18 No data Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6137378702 2021-04-03 0156 PPP 107 Route 32, North Franklin, CT, 06254-1826
Loan Status Date 2022-11-21
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3245
Loan Approval Amount (current) 3245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Franklin, NEW LONDON, CT, 06254-1826
Project Congressional District CT-02
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website