Search icon

SCS SUPPORT CLAIM SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCS SUPPORT CLAIM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1991 (34 years ago)
Entity Number: 1540346
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 3 Huntington Quad, STE 401 N, MELVILLE, NY, United States, 11747
Principal Address: 125 BAYLIS RD, STE 401 N, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD DESTEFANO Chief Executive Officer 3 HUNTINGTON QUAD, STE 401 N, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
SCS SUPPORT CLAIM SERVICES, INC. DOS Process Agent 3 Huntington Quad, STE 401 N, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
1763ab73-86d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Unique Entity ID

CAGE Code:
63TC6
UEI Expiration Date:
2020-05-23

Business Information

Doing Business As:
SUPPORT CLAIM SERVICES
Activation Date:
2019-05-24
Initial Registration Date:
2010-08-13

Commercial and government entity program

CAGE number:
63TC6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-25
CAGE Expiration:
2024-05-24

Contact Information

POC:
KENDRA HARMON
Corporate URL:
http://www.supportclaimservices.com

Form 5500 Series

Employer Identification Number (EIN):
113059265
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
97
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 3 HUNTINGTON QUAD, STE 401 N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 125 BAYLIS RD, STE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-05-24 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-05-24 2023-05-24 Address 3 HUNTINGTON QUAD, STE 401 N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408003194 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230524003850 2023-05-24 BIENNIAL STATEMENT 2023-04-01
161228006151 2016-12-28 BIENNIAL STATEMENT 2015-04-01
130828002037 2013-08-28 BIENNIAL STATEMENT 2013-04-01
110727002538 2011-07-27 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
1037300.00
Total Face Value Of Loan:
1037300.00
Date:
2020-04-07
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:
940000.00
Total Face Value Of Loan:
940000.00

Paycheck Protection Program

Jobs Reported:
79
Initial Approval Amount:
$1,037,300
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,037,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,051,452.75
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $1,037,298
Utilities: $1
Jobs Reported:
84
Initial Approval Amount:
$940,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$940,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$952,825.21
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $940,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State