Search icon

CONTROL CLAIMS CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 TULIP AVE STE 309, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
GARY TEICHER Chief Executive Officer 99 TULIP AVE STE 309, FLORAL PARK, NY, United States, 11001

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51080
Loan Approval Amount (current) 51080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51622.3
Forgiveness Paid Date 2021-05-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State