Search icon

BLAKE ADJUSTERS, INC.

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)
1999-09-13 2013-06-12 Address 3385 BRIGHTON-HENRIETTA, TOWN LINE RD, ROCHESTER, NY, 14623, 2813, USA (Type of address: Service of Process)
1999-09-13 2007-08-08 Address 3385 BRIGHTON-HENRIETTA, TOWN LINE RD, ROCHESTER, NY, 14623, 2813, USA (Type of address: Chief Executive Officer)
1997-08-29 1999-09-13 Address 777 LEE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

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
110902002764 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090730002885 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070808002469 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051014002502 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030728002311 2003-07-28 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9723007304 2020-05-02 0219 PPP 48 Jefferson Street, DANSVILLE, NY, 14437
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26807
Loan Approval Amount (current) 26807
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANSVILLE, LIVINGSTON, NY, 14437-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 524210
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 27036.14
Forgiveness Paid Date 2021-03-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State