Search icon

MSW ADJUSTMENT GROUP, INC.

Company Details

Name: MSW ADJUSTMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1995 (29 years ago)
Entity Number: 1983317
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 15 CLINTON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MSW ADJUSTMENT GROUP, INC. DOS Process Agent 15 CLINTON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
GLEN WALKER Chief Executive Officer 15 CLINTON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2001-12-10 2017-12-01 Address 307 SEVENTH AVE / SUITE 1004, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-12-10 2017-12-01 Address 307 SEVENTH AVE / SUITE 1004, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-12-10 2017-12-01 Address 307 SEVENTH AVE / SUITE 1004, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-01-18 2001-12-10 Address 501 5TH AVENUE, SUITE 2003, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-12-03 2001-12-10 Address 501 FIFTH AVENUE, SUITE 2003, NEW YORK, NY, 10017, 6107, USA (Type of address: Principal Executive Office)
1997-12-03 2000-01-18 Address 501 FIFTH AVENUE, SUITE 2003, NEW YORK, NY, 10017, 6107, USA (Type of address: Chief Executive Officer)
1997-12-03 2001-12-10 Address 501 FIFTH AVENUE, SUITE 2003, NEW YORK, NY, 10017, 6107, USA (Type of address: Service of Process)
1995-12-19 2022-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-19 1997-12-03 Address APARTMENT 20F, 200 EAST 90TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202061812 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201007045 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151202007381 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131210006518 2013-12-10 BIENNIAL STATEMENT 2013-12-01
091216002377 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071213002370 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060113003388 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031205002930 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011210002572 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000118002645 2000-01-18 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3133867710 2020-05-01 0235 PPP 15 Clinton Avenue, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
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 ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 6
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83232.14
Forgiveness Paid Date 2021-03-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State