Search icon

INTERSTATE ADJUSTERS, INC.

Company Details

Name: INTERSTATE ADJUSTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1995 (30 years ago)
Entity Number: 1886326
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 120 WEST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

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
INTERSTATE ADJUSTERS, INC. PROFIT SHARING PLAN 2015 113249050 2016-09-21 INTERSTATE ADJUSTERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 5165704011
Plan sponsor’s address 500 OLD COUNTRY ROAD, STE 106, GARDEN CITY, NY, 11530
INTERSTATE ADJUSTERS, INC. PROFIT SHARING PLAN 2014 113249050 2015-09-29 INTERSTATE ADJUSTERS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 5165704011
Plan sponsor’s address 500 OLD COUNTRY ROAD, STE 106, GARDEN CITY, NY, 11530
INTERSTATE ADJUSTERS, INC. PROFIT SHARING PLAN 2013 113249050 2014-09-12 INTERSTATE ADJUSTERS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 5165704011
Plan sponsor’s address 500 OLD COUNTRY ROAD, STE 106, GARDEN CITY, NY, 11530

Chief Executive Officer

Name Role Address
JARROD M FISCHER Chief Executive Officer 120 WEST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
JARROD M FISCHER DOS Process Agent 120 WEST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2001-01-31 2007-01-26 Address 54 W 3RD ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2001-01-31 2007-01-26 Address 54 W 3RD ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2001-01-31 2007-01-26 Address 54 W 3RD ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1997-06-24 2001-01-31 Address PO BOX 383, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1997-06-24 2001-01-31 Address PO BOX 383, 76 MAIN ST, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1995-01-19 2001-01-31 Address 76 MAIN ST., ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130124002389 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110128002972 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090115002291 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070126002573 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050218002235 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030117002103 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010912000042 2001-09-12 CERTIFICATE OF AMENDMENT 2001-09-12
010131002801 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990119002616 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970624002254 1997-06-24 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4192867203 2020-04-27 0235 PPP 500 OLD COUNTRY RD SUITE 106, GARDEN CITY, NY, 11530-1921
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58982
Loan Approval Amount (current) 58982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GARDEN CITY, NASSAU, NY, 11530-1921
Project Congressional District NY-04
Number of Employees 3
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59586.57
Forgiveness Paid Date 2021-05-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State