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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROPERTY TAX ADJUSTERS, LTD. 401(K) PLAN 2023 113055533 2024-08-29 PROPERTY TAX ADJUSTERS, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 5165130466
Plan sponsor’s address 94 CHERRY LANE, SYOSSET, NY, 117911820

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing MARSHA HELD
Role Employer/plan sponsor
Date 2024-08-29
Name of individual signing MARSHA HELD
PROPERTY TAX ADJUSTERS, LTD. 401(K) PLAN 2022 113055533 2023-07-12 PROPERTY TAX ADJUSTERS, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 5165130466
Plan sponsor’s address 94 CHERRY LANE, SYOSSET, NY, 117911820

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing MARSHA HELD
PROPERTY TAX ADJUSTERS, LTD. 401(K) PLAN 2021 113055533 2022-09-30 PROPERTY TAX ADJUSTERS, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 5165130466
Plan sponsor’s address 94 CHERRY LANE, SYOSSET, NY, 117911820

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing MARSHA HELD
PROPERTY TAX ADJUSTERS, LTD. 401(K) PLAN 2020 113055533 2021-09-14 PROPERTY TAX ADJUSTERS, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 5165130466
Plan sponsor’s address 94 CHERRY LANE, SYOSSET, NY, 117911820

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing MARSHA HELD
PROPERTY TAX ADJUSTERS, LTD. 401(K) PLAN 2019 113055533 2020-07-20 PROPERTY TAX ADJUSTERS, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 5165130466
Plan sponsor’s address 94 CHERRY LANE, SYOSSET, NY, 117911820

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing MARSHA HELD
Role Employer/plan sponsor
Date 2020-07-20
Name of individual signing MARSHA HELD
PROPERTY TAX ADJUSTERS, LTD. 401(K) PLAN 2018 113055533 2019-10-14 PROPERTY TAX ADJUSTERS, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 5165130466
Plan sponsor’s address 94 CHERRY LANE, SYOSSET, NY, 117911820

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing MARSHA HELD
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing MARSHA HELD
PROPERTY TAX ADJUSTERS, LTD. 401(K) PLAN 2017 113055533 2018-09-21 PROPERTY TAX ADJUSTERS, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 5165130466
Plan sponsor’s address 94 CHERRY LANE, SYOSSET, NY, 11791
PROPERTY TAX ADJUSTERS, LTD. 401(K) PLAN 2016 113055533 2017-09-22 PROPERTY TAX ADJUSTERS, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 5165130466
Plan sponsor’s address 94 CHERRY LANE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2017-09-22
Name of individual signing MARSHA HELD
PROPERTY TAX ADJUSTERS, LTD. 401(K) PLAN 2015 113055533 2016-10-14 PROPERTY TAX ADJUSTERS, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 5165130466
Plan sponsor’s address 94 CHERRY LANE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing MARSHA HELD
PROPERTY TAX ADJUSTERS, LTD. 401(K) PLAN 2014 113055533 2015-09-21 PROPERTY TAX ADJUSTERS, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 5165130466
Plan sponsor’s address 94 CHERRY LANE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing MARSHA HELD

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

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
2023-03-09 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-03-25 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-03-25 1994-04-07 Address 94 CHERRY LANE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process)

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
930427002341 1993-04-27 BIENNIAL STATEMENT 1993-03-01
910325000261 1991-03-25 CERTIFICATE OF INCORPORATION 1991-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2412597209 2020-04-16 0235 PPP 94 CHERRY LANE, LAUREL HOLLOW, NY, 11791
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68585
Loan Approval Amount (current) 68585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAUREL HOLLOW, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69028.9
Forgiveness Paid Date 2020-12-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State