Search icon

M.G.S. ADJUSTERS INC.

Company Details

Name: M.G.S. ADJUSTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1993 (32 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 1748067
ZIP code: 10309
County: Westchester
Place of Formation: New York
Address: 5656 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 10

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DEBORAH SIEGEL DOS Process Agent 5656 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
DEBORAH SIEGEL Chief Executive Officer 5656 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2001-08-10 2023-10-13 Address 5656 AMBOY ROAD, STATEN ISLAND, NY, 10309, 3102, USA (Type of address: Service of Process)
2001-08-10 2023-10-13 Address 5656 AMBOY ROAD, STATEN ISLAND, NY, 10309, 3102, USA (Type of address: Chief Executive Officer)
2001-03-28 2001-08-10 Address 5656 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2001-03-28 2001-08-10 Address 5656 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2001-03-28 2001-08-10 Address 5656 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1995-10-10 2001-03-28 Address 760 N BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1995-10-10 2001-03-28 Address 760 N BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1995-10-10 2001-03-28 Address 760 N BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1993-08-09 2023-10-11 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 1
1993-08-09 1995-10-10 Address 305 NORTH BEDFORD RD., MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013003078 2023-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-11
190820060207 2019-08-20 BIENNIAL STATEMENT 2019-08-01
170801006597 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150806006209 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130819006312 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110721000011 2011-07-21 ANNULMENT OF DISSOLUTION 2011-07-21
DP-1935612 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090811002772 2009-08-11 BIENNIAL STATEMENT 2009-08-01
060105002150 2006-01-05 BIENNIAL STATEMENT 2005-08-01
030725002785 2003-07-25 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5003328001 2020-06-26 0202 PPP 5656 AMBOY RD, STATEN ISLAND, NY, 10309
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
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 STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 524291
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 69646.15
Forgiveness Paid Date 2021-06-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State