Search icon

PROPERTY TAX ADJUSTERS LTD.

Company Details

Name: PROPERTY TAX ADJUSTERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1991 (34 years ago)
Entity Number: 1518475
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 94 CHERRY LANE, LAUREL HOLLOW, NY, United States, 11791
Principal Address: 94 CHERRY LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARSHA HELD Chief Executive Officer 94 CHERRY LANE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 CHERRY LANE, LAUREL HOLLOW, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
113055533
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-28 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030310002694 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010406002125 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990430002114 1999-04-30 BIENNIAL STATEMENT 1999-03-01
970408002232 1997-04-08 BIENNIAL STATEMENT 1997-03-01
940407002427 1994-04-07 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2020-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
68585.00
Total Face Value Of Loan:
68585.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68585
Current Approval Amount:
68585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69028.9

Date of last update: 15 Mar 2025

Sources: New York Secretary of State