Search icon

AFFILIATED ADJUSTMENT GROUP LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: AFFILIATED ADJUSTMENT GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1996 (29 years ago)
Entity Number: 2037384
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 3000 Marcus Avenue, Suite 3 W 3, Lake Success, NY, United States, 11042
Principal Address: 3000 MARCUS AVENUE, STE 3W3, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 Marcus Avenue, Suite 3 W 3, Lake Success, NY, United States, 11042

Chief Executive Officer

Name Role Address
STEVEN GUTENPLAN Chief Executive Officer 3000 MARCUS AVENUE, STE 3W3, LAKE SUCCESS, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
113326697
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-12 2011-10-11 Address 1983 MARCUS AVE, SUITE 138, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2000-06-12 2011-10-11 Address 1983 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2000-06-12 2011-10-11 Address 1983 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1998-06-09 2000-06-12 Address 400 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1998-06-09 2000-06-12 Address 400 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220405003296 2022-04-05 BIENNIAL STATEMENT 2020-06-01
160615006236 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140605006672 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120718002333 2012-07-18 BIENNIAL STATEMENT 2012-06-01
111011002106 2011-10-11 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
262085.00
Total Face Value Of Loan:
262085.00
Date:
2020-04-15
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:
304780.00
Total Face Value Of Loan:
304780.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304780
Current Approval Amount:
304780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
307260.57
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262085
Current Approval Amount:
262085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264641.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State