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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
51080.00
Total Face Value Of Loan:
51080.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51080
Current Approval Amount:
51080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51622.3

Date of last update: 14 Mar 2025

Sources: New York Secretary of State