Search icon

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 (31 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAMS LAW FIRM, P. C. 401(K) PROFIT SHARING PLAN 2023 133737558 2024-09-24 ADAMS LAW FIRM, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 8456386800
Plan sponsor’s address 455 ROUTE 304, SUITE 105, BARDONIA, NY, 10954
ADAMS LAW FIRM, P.C. 401(K) PROFIT SHARING PLAN 2022 133737558 2023-10-03 ADAMS LAW FIRM, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 8456386800
Plan sponsor’s address 455 ROUTE 304, SUITE 105, BARDONIA, NY, 10954

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing JEFFREY ADAMS
ADAMS LAW FIRM, P.C. 401(K) PROFIT SHARING PLAN 2021 133737558 2022-09-19 ADAMS LAW FIRM, P.C. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 8456386800
Plan sponsor’s address 455 ROUTE 304, SUITE 105, BARDONIA, NY, 10954

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing JEFFREY ADAMS
ADAMS LAW FIRM, P.C. DEFINED BENEFIT PLAN 2021 133737558 2022-06-02 ADAMS LAW FIRM, P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 8456386800
Plan sponsor’s address 455 ROUTE 304, SUITE 105, BARDONIA, NY, 10954

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing JEFFREY ADAMS
ADAMS LAW FIRM, P.C. 401(K) PROFIT SHARING PLAN 2020 133737558 2021-09-28 ADAMS LAW FIRM, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 8456386800
Plan sponsor’s address 455 ROUTE 304, SUITE 105, BARDONIA, NY, 10954

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing JEFFREY ADAMS
ADAMS LAW FIRM, P.C. DEFINED BENEFIT PLAN 2020 133737558 2021-07-18 ADAMS LAW FIRM, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 8456386800
Plan sponsor’s address 455 ROUTE 304, SUITE 105, BARDONIA, NY, 10954

Signature of

Role Plan administrator
Date 2021-07-18
Name of individual signing JEFFREY ADAMS
ADAMS LAW FIRM, P.C. DEFINED BENEFIT PLAN 2019 133737558 2020-10-09 ADAMS LAW FIRM, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 8456386800
Plan sponsor’s address 455 ROUTE 304, SUITE 105, BARDONIA, NY, 10954

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing JEFFREY ADAMS
ADAMS LAW FIRM, P.C. 401(K) PROFIT SHARING PLAN 2019 133737558 2021-09-28 ADAMS LAW FIRM, P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 8456386800
Plan sponsor’s address 455 ROUTE 304, SUITE 105, BARDONIA, NY, 10954

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing JEFFREY ADAMS
ADAMS LAW FIRM, P.C. 401(K) PROFIT SHARING PLAN 2019 133737558 2020-10-09 ADAMS LAW FIRM, P.C. 4
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 8456386800
Plan sponsor’s address 455 ROUTE 304, SUITE 105, BARDONIA, NY, 10954

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing JEFFREY ADAMS
ADAMS LAW FIRM, P.C. DEFINED BENEFIT PLAN 2018 133737558 2019-10-11 ADAMS LAW FIRM, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 8456386800
Plan sponsor’s address 455 ROUTE 304, SUITE 105, BARDONIA, NY, 10954

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing JEFFREY ADAMS

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

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
960916000458 1996-09-16 CERTIFICATE OF AMENDMENT 1996-09-16
951204002361 1995-12-04 BIENNIAL STATEMENT 1995-10-01
940607000560 1994-06-07 CERTIFICATE OF MERGER 1994-06-07
931020000219 1993-10-20 CERTIFICATE OF INCORPORATION 1993-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6337307004 2020-04-06 0202 PPP 455 ROUTE 304, NANUET, NY, 10954
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33192.95
Forgiveness Paid Date 2021-03-05
2110568310 2021-01-20 0202 PPS 455 Route 304, Bardonia, NY, 10954-1618
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44800.01
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bardonia, ROCKLAND, NY, 10954-1618
Project Congressional District NY-17
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33090.19
Forgiveness Paid Date 2021-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State