Search icon

GENEVA ADJUSTMENT SERVICE, LLC

Company Details

Name: GENEVA ADJUSTMENT SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2015 (9 years ago)
Entity Number: 4842261
ZIP code: 14456
County: Seneca
Place of Formation: New York
Address: P.O. BOX 606, GENEVA, NY, United States, 14456

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENEVA ADJUSTMENT SERVICE 401(K) PLAN 2014 161455812 2015-01-30 GENEVA ADJUSTMENT SERVICE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-09-01
Business code 524290
Sponsor’s telephone number 3157897550
Plan sponsor’s address PO BOX 606, GENEVA, NY, 14456

Signature of

Role Plan administrator
Date 2015-01-27
Name of individual signing PAUL SCOTT
GENEVA ADJUSTMENT SERVICE 401(K) PLAN 2013 161455812 2014-06-30 GENEVA ADJUSTMENT SERVICE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-09-01
Business code 524290
Sponsor’s telephone number 3157897550
Plan sponsor’s address PO BOX 606, GENEVA, NY, 14456

Signature of

Role Plan administrator
Date 2014-06-29
Name of individual signing PAUL SCOTT
GENEVA ADJUSTMENT SERVICE 401(K) PLAN 2012 161455812 2013-07-12 GENEVA ADJUSTMENT SERVICE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-09-01
Business code 524290
Sponsor’s telephone number 3157897550
Plan sponsor’s address PO BOX 606, GENEVA, NY, 14456

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing PAUL SCOTT
GENEVA ADJUSTMENT SERVICE 401(K) PLAN 2011 161455812 2012-04-18 GENEVA ADJUSTMENT SERVICE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-09-01
Business code 524290
Sponsor’s telephone number 3157897550
Plan sponsor’s address PO BOX 606, GENEVA, NY, 14456

Plan administrator’s name and address

Administrator’s EIN 161455812
Plan administrator’s name GENEVA ADJUSTMENT SERVICE
Plan administrator’s address PO BOX 606, GENEVA, NY, 14456
Administrator’s telephone number 3157897550

Signature of

Role Plan administrator
Date 2012-04-17
Name of individual signing PAUL SCOTT
GENEVA ADJUSTMENT SERVICE 401(K) PLAN 2010 161455812 2011-09-13 GENEVA ADJUSTMENT SERVICE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-09-01
Business code 524290
Sponsor’s telephone number 3157897550
Plan sponsor’s address PO BOX 606, GENEVA, NY, 14456

Plan administrator’s name and address

Administrator’s EIN 161455812
Plan administrator’s name GENEVA ADJUSTMENT SERVICE
Plan administrator’s address PO BOX 606, GENEVA, NY, 14456
Administrator’s telephone number 3157897550

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing PAUL SCOTT
GENEVA ADJUSTMENT SERVICE 401(K) PLAN 2009 161455812 2010-09-19 GENEVA ADJUSTMENT SERVICE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-09-01
Business code 524290
Sponsor’s telephone number 3157897550
Plan sponsor’s address PO BOX 606, GENEVA, NY, 14456

Plan administrator’s name and address

Administrator’s EIN 161455812
Plan administrator’s name GENEVA ADJUSTMENT SERVICE
Plan administrator’s address PO BOX 606, GENEVA, NY, 14456
Administrator’s telephone number 3157897550

Signature of

Role Plan administrator
Date 2010-09-07
Name of individual signing PAUL SCOTT

DOS Process Agent

Name Role Address
GENEVA ADJUSTMENT SERVICE, LLC DOS Process Agent P.O. BOX 606, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2015-10-29 2023-10-31 Address P.O. BOX 606, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031001221 2023-10-31 BIENNIAL STATEMENT 2023-10-01
211123000335 2021-11-23 BIENNIAL STATEMENT 2021-11-23
191126060088 2019-11-26 BIENNIAL STATEMENT 2019-10-01
171010006725 2017-10-10 BIENNIAL STATEMENT 2017-10-01
160308000032 2016-03-08 CERTIFICATE OF PUBLICATION 2016-03-08
151029000671 2015-10-29 ARTICLES OF ORGANIZATION 2015-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6724938404 2021-02-10 0219 PPS 2930 Serven Rd, Waterloo, NY, 13165-8738
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32857.66
Loan Approval Amount (current) 32857.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterloo, SENECA, NY, 13165-8738
Project Congressional District NY-24
Number of Employees 4
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32988.18
Forgiveness Paid Date 2021-07-19

Date of last update: 08 Mar 2025

Sources: New York Secretary of State