Search icon

BLAKE ADJUSTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLAKE ADJUSTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1997 (28 years ago)
Entity Number: 2176170
ZIP code: 14437
County: Monroe
Place of Formation: New York
Address: 48 JEFFERSON STREET, DANSVILLE, NY, United States, 14437

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KIMBERLEE BLAKE LABELL Agent 3255 BRIGHTON HENRIETTA TWNLN., SUITE 204, ROCHESTER, NY, 14623

Chief Executive Officer

Name Role Address
KIMBERLEE LABELL Chief Executive Officer PO BOX 107, DANSVILLE, NY, United States, 14437

DOS Process Agent

Name Role Address
KIMBERLEE LABELL DOS Process Agent 48 JEFFERSON STREET, DANSVILLE, NY, United States, 14437

History

Start date End date Type Value
2013-08-06 2017-08-01 Address 3255 BRIGHTON-HENRIETTA TL RD, SUITE 204, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2013-08-06 2017-08-01 Address 3255 BRIGHTON-HENRIETTA TL RD, SUITE 204, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2013-06-12 2017-08-01 Address 3255 BRIGHTON HENRIETTA TWNLN., SUITE 204, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2007-08-08 2013-08-06 Address 3385 BRIGHTON-HENRIETTA, TOWN LINE RD, ROCHESTER, NY, 14623, 2813, USA (Type of address: Chief Executive Officer)
1999-09-13 2013-08-06 Address 3385 BRIGHTON-HENRIETTA, TOWN LINE RD, ROCHESTER, NY, 14623, 2813, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190805060851 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006171 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006521 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006674 2013-08-06 BIENNIAL STATEMENT 2013-08-01
130612000852 2013-06-12 CERTIFICATE OF CHANGE 2013-06-12

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
26807.00
Total Face Value Of Loan:
26807.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26807
Current Approval Amount:
26807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27036.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State