Search icon

RILEY ADJUSTMENT BUREAU, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RILEY ADJUSTMENT BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 1987 (38 years ago)
Document Number: 840785
FEI/EIN Number 221927104

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2765 NE 37 Drive, FT. LAUDERDALE, FL, 33308, US
Mail Address: 2765 NE 37 Drive, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
City: Fort Lauderdale
County: Broward
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
RILEY, WILLIAM President 2765 NE 37 Drive, FORT LAUDERDALE, FL, 33308
RILEY, WILLIAM Vice President 2765 NE 37 Drive, FORT LAUDERDALE, FL, 33308
RILEY, WILLIAM Treasurer 2765 NE 37 Drive, FORT LAUDERDALE, FL, 33308
RILEY, WILLIAM Secretary 2765 NE 37 Drive, FORT LAUDERDALE, FL, 33308
RILEY, WILLIAM Agent 2765 NE 37 Drive, FT. LAUDERDALE, FL, 33308

Form 5500 Series

Employer Identification Number (EIN):
221927104
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 2765 NE 37 Drive, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-04-21 2765 NE 37 Drive, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 2765 NE 37 Drive, FT. LAUDERDALE, FL 33308 -
REINSTATEMENT 1987-01-28 - -
REGISTERED AGENT NAME CHANGED 1987-01-28 RILEY, WILLIAM -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-22

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
133452.10
Total Face Value Of Loan:
133452.10
Date:
2020-04-29
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:
161500.00
Total Face Value Of Loan:
161500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$161,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$163,137.43
Servicing Lender:
Capital Bank, National Association
Use of Proceeds:
Payroll: $161,500
Jobs Reported:
10
Initial Approval Amount:
$133,452.1
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,452.1
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$133,930.3
Servicing Lender:
Capital Bank, National Association
Use of Proceeds:
Payroll: $133,449.1
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State