Search icon

JAMES ADJUSTING INC.

Company Details

Name: JAMES ADJUSTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2007 (18 years ago)
Entity Number: 3520290
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: PO BOX 188, CASTLETON, NY, United States, 12033
Principal Address: 4 CRESTVIEW DR, WEST SAND LAKE, NY, United States, 12196

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER JAMES DOS Process Agent PO BOX 188, CASTLETON, NY, United States, 12033

Chief Executive Officer

Name Role Address
CHRISTOPHER JAMES Chief Executive Officer 4 CRESTVIEW DR, WEST SAND LAKE, NY, United States, 12196

Form 5500 Series

Employer Identification Number (EIN):
260439453
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-04 2025-05-04 Address 4 CRESTVIEW DR, WEST SAND LAKE, NY, 12196, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-04 Address 4 CRESTVIEW DR, WEST SAND LAKE, NY, 12196, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 4 CRESTVIEW DR, WEST SAND LAKE, NY, 12196, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-04 Address PO BOX 188, CASTLETON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250504000126 2025-05-04 BIENNIAL STATEMENT 2025-05-04
230501005167 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211102001105 2021-11-02 BIENNIAL STATEMENT 2021-11-02
130528002249 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110524002236 2011-05-24 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

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:
220345.00
Total Face Value Of Loan:
220345.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220345
Current Approval Amount:
220345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221807.85

Date of last update: 28 Mar 2025

Sources: New York Secretary of State