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

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

Form 5500 Series

Employer Identification Number (EIN):
111887422
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
190980.00
Total Face Value Of Loan:
190980.00
Date:
2020-05-02
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:
190672.00
Total Face Value Of Loan:
190672.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190980
Current Approval Amount:
190980
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
192612.45
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190672
Current Approval Amount:
190672
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
192441.97

Date of last update: 18 Mar 2025

Sources: New York Secretary of State