Search icon

ACCLAIM ADJUSTING, LLC

Company Details

Name: ACCLAIM ADJUSTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2006 (19 years ago)
Entity Number: 3335454
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 425 N. BROADWAY #433, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
ACCLAIM ADJUSTING, LLC DOS Process Agent 425 N. BROADWAY #433, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2018-03-05 2024-04-15 Address 425 N. BROADWAY #433, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-03-17 2018-03-05 Address P.O. BOX 433, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415000969 2024-04-15 BIENNIAL STATEMENT 2024-04-15
200310060961 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180305008549 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140313006370 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120413002867 2012-04-13 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21084.14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State