Search icon

SJN ADJUSTMENT GROUP INC.

Company Details

Name: SJN ADJUSTMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2008 (17 years ago)
Entity Number: 3698152
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3615 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SJN ADJUSTMENT GROUP INC. DOS Process Agent 3615 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JIMMIE GUERCIO Chief Executive Officer 3615 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 3615 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2022-02-09 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-09 2024-01-30 Address 3615 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2010-07-27 2024-01-30 Address 3615 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2010-07-27 2020-07-09 Address 3615 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2008-07-18 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-18 2010-07-27 Address 320 CARLETON AVENUE, STE.4100, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130015576 2024-01-30 BIENNIAL STATEMENT 2024-01-30
200709060132 2020-07-09 BIENNIAL STATEMENT 2020-07-01
160705008103 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710006373 2014-07-10 BIENNIAL STATEMENT 2014-07-01
100727002277 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080718000610 2008-07-18 CERTIFICATE OF INCORPORATION 2008-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6997058406 2021-02-11 0202 PPS 3615 Quentin Rd, Brooklyn, NY, 11234-4203
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67870
Loan Approval Amount (current) 67870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4203
Project Congressional District NY-09
Number of Employees 6
NAICS code 524291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68163.79
Forgiveness Paid Date 2021-07-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State