Search icon

CARDINAL CLAIM SERVICE, INC.

Company Details

Name: CARDINAL CLAIM SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1959 (66 years ago)
Entity Number: 116090
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1025 OLD COUNTRY RD, SUITE 320, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-931-7585

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDINAL CLAIM SERVICE, INC. EMPLOYEES STOCK OWNERSHIP PLAN 2013 111887422 2014-10-07 CARDINAL CLAIM SERVICE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-01-01
Business code 524290
Sponsor’s telephone number 5169317585
Plan sponsor’s mailing address 1025 OLD COUNTRY ROAD, SUITE 405, WESTBURY, NY, 11590
Plan sponsor’s address 1925 OLD COUNTRY ROAD,, SUITE 405, WESTBURY, NY, 11590

Number of participants as of the end of the plan year

Active participants 14
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing ERIK HIMELEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-07
Name of individual signing ERIK HIMELEIN
Valid signature Filed with authorized/valid electronic signature
CARDINAL CLAIM SERVICE, INC. EMPLOYEES STOCK OWNERSHIJP PLAN 2012 111887422 2013-10-10 CARDINAL CLAIM SERVICE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-01-01
Business code 524290
Sponsor’s telephone number 5169317585
Plan sponsor’s mailing address 1025 OLD COUNTRY ROAD, SUITE 405, WESTBURY, NY, 11590
Plan sponsor’s address 1925 OLD COUNTRY ROAD,, SUITE 405, WESTBURY, NY, 11590

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Number of participants with account balances as of the end of the plan year 11
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing ERIK HIMELEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing ERIK HIMELEIN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ERIK HIMELEIN Chief Executive Officer 1025 OLD COUNTRY RD, SUITE 320, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
CARDINAL CLAIM SERVICE, INC. DOS Process Agent 1025 OLD COUNTRY RD, SUITE 320, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
2050810-DCA Active Business 2017-04-07 2024-02-28

History

Start date End date Type Value
2013-01-25 2021-01-04 Address 1025 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2011-01-27 2013-01-25 Address 17 LANDING RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2009-01-06 2021-01-04 Address 1025 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2003-01-15 2011-01-27 Address 2150 FAIRWAY DR., CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
1995-04-04 2003-01-15 Address 19 FORREST DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1995-04-04 2009-01-06 Address 100 STEWART AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1995-04-04 2009-01-06 Address 100 STEWART AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1991-08-29 1992-04-24 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 10
1959-01-08 1995-04-04 Address 81-11 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062624 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060806 2019-01-03 BIENNIAL STATEMENT 2019-01-01
150629006049 2015-06-29 BIENNIAL STATEMENT 2015-01-01
130125002134 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110127002200 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090106002351 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070112002426 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050228002121 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030115002616 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010109002531 2001-01-09 BIENNIAL STATEMENT 2001-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3414329 RENEWAL INVOICED 2022-02-04 340 Process Serving Agency License Renewal Fee
3148241 RENEWAL INVOICED 2020-01-24 340 Process Serving Agency License Renewal Fee
2741127 RENEWAL INVOICED 2018-02-08 340 Process Serving Agency License Renewal Fee
2579148 FINGERPRINT INVOICED 2017-03-23 150 Fingerprint Fee
2579117 LICENSE INVOICED 2017-03-23 170 Process Serving Agency License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9984638506 2021-03-12 0235 PPS 1025 Old Country Rd Ste 320, Westbury, NY, 11590-5629
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190980
Loan Approval Amount (current) 190980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5629
Project Congressional District NY-03
Number of Employees 18
NAICS code 524291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 192612.45
Forgiveness Paid Date 2022-01-25
1144647710 2020-05-01 0235 PPP 1025 Old Country Road Ste 405, Westbury, NY, 11590
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190672
Loan Approval Amount (current) 190672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 17
NAICS code 524291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 192441.97
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: New York Secretary of State