Name: | CONTROL CLAIMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1996 (29 years ago) |
Entity Number: | 2024169 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 TULIP AVE STE 309, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 TULIP AVE STE 309, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
GARY TEICHER | Chief Executive Officer | 99 TULIP AVE STE 309, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-05 | 2006-04-26 | Address | 358 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2002-04-05 | 2006-04-26 | Address | 358 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2006-04-26 | Address | 358 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2002-04-05 | Address | 358 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2002-04-05 | Address | 358 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1998-04-16 | 2000-04-18 | Address | 358 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1998-04-16 | 2000-04-18 | Address | 358 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1998-04-16 | 2000-04-18 | Address | 358 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1996-04-26 | 1998-04-16 | Address | 94 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120515002575 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
110513000352 | 2011-05-13 | ANNULMENT OF DISSOLUTION | 2011-05-13 |
DP-1860905 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
100419002664 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080409002936 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060426002968 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
020405002124 | 2002-04-05 | BIENNIAL STATEMENT | 2002-04-01 |
000418002838 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980416002086 | 1998-04-16 | BIENNIAL STATEMENT | 1998-04-01 |
960426000644 | 1996-04-26 | CERTIFICATE OF INCORPORATION | 1996-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1953637707 | 2020-05-01 | 0202 | PPP | 99 TULIP AVE STE 109, FLORAL PARK, NY, 11001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State