Search icon

U.S. ADJUSTMENT CORP.

Company Details

Name: U.S. ADJUSTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1964 (61 years ago)
Entity Number: 179390
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 40 FULTON ST., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 FULTON ST., NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
132507404
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1964-08-27 2005-12-19 Address 155 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051219000303 2005-12-19 CERTIFICATE OF CHANGE 2005-12-19
C186734-2 1992-03-23 ASSUMED NAME CORP INITIAL FILING 1992-03-23
452364 1964-08-27 CERTIFICATE OF INCORPORATION 1964-08-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
131027.00
Total Face Value Of Loan:
131027.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131027
Current Approval Amount:
131027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132297.23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State