Search icon

PROFESSIONAL CLAIMS BUREAU, INC.

Headquarter

Company Details

Name: PROFESSIONAL CLAIMS BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1964 (61 years ago)
Date of dissolution: 28 Jan 2021
Entity Number: 173728
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 439 OAK STREET, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-681-1122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 439 OAK STREET, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
KENNETH MARCUS Chief Executive Officer 439 OAK STREET, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
F17000002356
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112031451
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0811196-DCA Inactive Business 1994-12-19 2023-01-31

History

Start date End date Type Value
2021-12-14 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-10 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-02-13 2012-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-02-13 2012-02-09 Address 200 W. 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210127000326 2021-01-27 CERTIFICATE OF MERGER 2021-01-28
180201006225 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160728006200 2016-07-28 BIENNIAL STATEMENT 2016-02-01
140403002115 2014-04-03 BIENNIAL STATEMENT 2014-02-01
121210000259 2012-12-10 CERTIFICATE OF AMENDMENT 2012-12-10

Complaints

Start date End date Type Satisafaction Restitution Result
2021-05-07 2021-05-27 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2021-03-26 2021-04-22 Misrepresentation Yes 18.00 Bill Reduced
2020-12-11 2020-12-23 Billing Dispute Yes 54.00 Bill Reduced
2019-12-27 2020-01-03 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2019-09-11 2019-09-18 Billing Dispute Yes 1633.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3289381 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
2938671 RENEWAL INVOICED 2018-12-04 150 Debt Collection Agency Renewal Fee
2514060 RENEWAL INVOICED 2016-12-15 150 Debt Collection Agency Renewal Fee
1941186 RENEWAL INVOICED 2015-01-15 150 Debt Collection Agency Renewal Fee
1334605 RENEWAL INVOICED 2013-01-08 150 Debt Collection Agency Renewal Fee
1334613 RENEWAL INVOICED 2010-12-22 150 Debt Collection Agency Renewal Fee
1334606 RENEWAL INVOICED 2008-12-26 150 Debt Collection Agency Renewal Fee
1334607 RENEWAL INVOICED 2006-12-26 150 Debt Collection Agency Renewal Fee
1334608 RENEWAL INVOICED 2004-12-22 150 Debt Collection Agency Renewal Fee
1334609 RENEWAL INVOICED 2003-01-16 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2023-11-03
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-11-02
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-09-25
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-08-18
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2023-07-09
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
657411
Current Approval Amount:
657411
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2019-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
ABERGEL
Party Role:
Plaintiff
Party Name:
PROFESSIONAL CLAIMS BUREAU, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
PROFESSIONAL CLAIMS BUREAU, INC.
Party Role:
Defendant
Party Name:
ABERGEL
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MUNOZ
Party Role:
Plaintiff
Party Name:
PROFESSIONAL CLAIMS BUREAU, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State