-
Home Page
›
-
Counties
›
-
Rockland
›
-
10956
›
-
ADAMS LAW FIRM, P.C.
Company Details
Name: |
ADAMS LAW FIRM, P.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: |
Active
|
Date of registration: |
20 Oct 1993 (32 years ago)
|
Entity Number: |
1765647 |
ZIP code: |
10956
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
254 S MAIN ST, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
254 S MAIN ST, NEW CITY, NY, United States, 10956
|
Chief Executive Officer
Name |
Role |
Address |
JEFFREY M. ADAMS
|
Chief Executive Officer
|
254 S. MAIN ST., NEW CITY, NY, United States, 10956
|
Form 5500 Series
Employer Identification Number (EIN):
133737558
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
1
Sponsors Telephone Number:
Number Of Participants:
0
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
1995-12-04
|
1997-11-06
|
Address
|
254 S MAIN ST, NEW CITY, NY, 10956, 3361, USA (Type of address: Chief Executive Officer)
|
1993-10-20
|
1995-12-04
|
Address
|
254 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
051121002106
|
2005-11-21
|
BIENNIAL STATEMENT
|
2005-10-01
|
031017002394
|
2003-10-17
|
BIENNIAL STATEMENT
|
2003-10-01
|
011005002604
|
2001-10-05
|
BIENNIAL STATEMENT
|
2001-10-01
|
991020002429
|
1999-10-20
|
BIENNIAL STATEMENT
|
1999-10-01
|
971106002770
|
1997-11-06
|
BIENNIAL STATEMENT
|
1997-10-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
-11900.01
Total Face Value Of Loan:
32900.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Total Face Value Of Loan:
0.00
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
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Paycheck Protection Program
Initial Approval Amount:
$38,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,900
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$33,192.95
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $32,900
Initial Approval Amount:
$44,800.01
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,900
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$33,090.19
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $32,897
Utilities: $1
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State