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
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
ERIK HIMELEIN | Chief Executive Officer | 1025 OLD COUNTRY RD, SUITE 320, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
CARDINAL CLAIM SERVICE, INC. | DOS Process Agent | 1025 OLD COUNTRY RD, SUITE 320, WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2050810-DCA | Active | Business | 2017-04-07 | 2024-02-28 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1144647710 | 2020-05-01 | 0235 | PPP | 1025 Old Country Road Ste 405, Westbury, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State