Search icon

NEW ENGLAND ADJUSTERS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: NEW ENGLAND ADJUSTERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2003
Business ALEI: 0744723
Annual report due: 31 Mar 2025
Business address: 1525 KINGS HWY., STE. 207, FAIRFIELD, CT, 06824, United States
Mailing address: 1525 KINGS HWY., STE. 207, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: NEAdjusters@optonline.net

Industry & Business Activity

NAICS

524291 Claims Adjusting

This U.S. industry comprises establishments primarily engaged in investigating, appraising, and settling insurance claims. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM E. VON BRAUCHITSC Agent 1525 KINGS HWY., STE. 207, FAIRFIELD, CT, 06824, United States 1525 KINGS HWY., STE. 207, FAIRFIELD, CT, 06824, United States +1 203-209-5878 neadjusters@optonline.net 61 Arthur St, Bridgeport, CT, 06605-3120, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM E. VON BRAUCHITSC Officer 1525 KINGS HWY., STE. 207, FAIRFIELD, CT, 06824, United States +1 203-209-5878 neadjusters@optonline.net 61 Arthur St, Bridgeport, CT, 06605-3120, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012135357 2024-03-15 - Annual Report Annual Report -
BF-0011271590 2023-03-15 - Annual Report Annual Report -
BF-0010320265 2022-04-08 - Annual Report Annual Report 2022
0007206260 2021-03-05 - Annual Report Annual Report 2021
0006822267 2020-03-09 - Annual Report Annual Report 2020
0006707307 2019-12-31 - Annual Report Annual Report 2019
0006707301 2019-12-31 - Annual Report Annual Report 2018
0006048845 2018-01-31 - Annual Report Annual Report 2015
0006048858 2018-01-31 - Annual Report Annual Report 2017
0006048856 2018-01-31 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7266377304 2020-04-30 0156 PPP 1525 KINGS HWY, FAIRFIELD, CT, 06824
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56645
Loan Approval Amount (current) 56645
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 FAIRFIELD, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57068.67
Forgiveness Paid Date 2021-02-02
5804378310 2021-01-25 0156 PPS 1525 Kings Hwy, Fairfield, CT, 06824-5321
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30860
Loan Approval Amount (current) 30860
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 Fairfield, FAIRFIELD, CT, 06824-5321
Project Congressional District CT-04
Number of Employees 3
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31053.61
Forgiveness Paid Date 2021-09-15
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information