Search icon

NEW YORK ADJUSTMENT BUREAU, INC.

Company Details

Name: NEW YORK ADJUSTMENT BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1985 (40 years ago)
Entity Number: 995835
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 64-64 DRY HARBOR RD, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK ADJUSTMENT BUREAU 401K PLAN 2023 112947108 2024-10-11 NEW YORK ADJUSTMENT BUREAU 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 524290
Sponsor’s telephone number 7182752700
Plan sponsor’s address 66-19 WOODHAVEN BOULEVARD, REGO PARK, NY, 113745224

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing STEVEN LIBAL
Valid signature Filed with authorized/valid electronic signature
NEW YORK ADJUSTMENT BUREAU 401K PLAN 2022 112947108 2023-10-12 NEW YORK ADJUSTMENT BUREAU 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 524290
Sponsor’s telephone number 7182752700
Plan sponsor’s address 66-19 WOODHAVEN BOULEVARD, REGO PARK, NY, 113745224

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing STEVEN LIBAL
NEW YORK ADJUSTMENT BUREAU 401K PLAN 2022 112947108 2024-10-02 NEW YORK ADJUSTMENT BUREAU 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 524290
Sponsor’s telephone number 7182752700
Plan sponsor’s address 66-19 WOODHAVEN BOULEVARD, REGO PARK, NY, 113745224

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing STEVEN LIBAL
Valid signature Filed with authorized/valid electronic signature
NEW YORK ADJUSTMENT BUREAU 401K PLAN 2021 112947108 2022-08-25 NEW YORK ADJUSTMENT BUREAU 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 524290
Sponsor’s telephone number 7182752700
Plan sponsor’s address 66-19 WOODHAVEN BOULEVARD, REGO PARK, NY, 113745224

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing STEVEN LIBAL
NEW YORK ADJUSTMENT BUREAU 401K PLAN 2020 112947108 2021-06-18 NEW YORK ADJUSTMENT BUREAU 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 524290
Sponsor’s telephone number 7182752700
Plan sponsor’s address 66-19 WOODHAVEN BOULEVARD, REGO PARK, NY, 113745224

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing STEVEN LIBAL
NEW YORK ADJUSTMENT BUREAU 401K PLAN 2019 112947108 2020-08-06 NEW YORK ADJUSTMENT BUREAU 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 524290
Sponsor’s telephone number 7182752700
Plan sponsor’s address 66-19 WOODHAVEN BOULEVARD, REGO PARK, NY, 113745224

Signature of

Role Plan administrator
Date 2020-08-06
Name of individual signing HUMBERTO SARMIENTO
NEW YORK ADJUSTMENT BUREAU 401K PLAN 2018 112947108 2019-06-05 NEW YORK ADJUSTMENT BUREAU 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 524290
Sponsor’s telephone number 7182752700
Plan sponsor’s address 66-19 WOODHAVEN BOULEVARD, REGO PARK, NY, 113745224

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing HUMBERTO SARMIENTO
NEW YORK ADJUSTMENT BUREAU 401K PLAN 2017 112947108 2018-06-19 NEW YORK ADJUSTMENT BUREAU 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 524290
Sponsor’s telephone number 7182752700
Plan sponsor’s address 66-19 WOODHAVEN BOULEVARD, REGO PARK, NY, 113745224

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing HUMBERTO SARMIENTO
NEW YORK ADJUSTMENT BUREAU 401K PLAN 2016 112947108 2017-07-27 NEW YORK ADJUSTMENT BUREAU 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 524290
Sponsor’s telephone number 7182752700
Plan sponsor’s address 66-19 WOODHAVEN BOULEVARD, REGO PARK, NY, 113745224

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing HUMBERTO SARMIENTO
NEW YORK ADJUSTMENT BUREAU 401K PLAN 2015 112947108 2016-10-04 NEW YORK ADJUSTMENT BUREAU 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 524290
Sponsor’s telephone number 7182752700
Plan sponsor’s address 66-19 WOODHAVEN BOULEVARD, REGO PARK, NY, 113745224

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing HUMBERTO SARMIENTO

DOS Process Agent

Name Role Address
NEW YORK ADJUSTMENT BUREAU, INC. DOS Process Agent 64-64 DRY HARBOR RD, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
1985-05-09 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B224490-4 1985-05-09 CERTIFICATE OF INCORPORATION 1985-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9014437704 2020-05-01 0202 PPP 66-19 Woodhaven Blvd., Rego Park, NY, 11374
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203616
Loan Approval Amount (current) 203616
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 12
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206271.38
Forgiveness Paid Date 2021-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State