Search icon

TERRIER CLAIMS SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TERRIER CLAIMS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1996 (29 years ago)
Entity Number: 2033155
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 141 TOMPKINS AVE., 4TH FLOOR, PLEASANTVILLE, NY, United States, 10570
Principal Address: 141 THOMPKINS AVENUE, SUITE 4, PLEASANTVILLE, NY, United States, 10570

Contact Details

Phone +1 914-769-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 TOMPKINS AVE., 4TH FLOOR, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
DANIEL J. SULLIVAN Chief Executive Officer 141 THOMPKINS AVENUE, SUITE 4, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
1269831
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133892763
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
60
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1437131-DCA Inactive Business 2012-07-13 2022-02-28

History

Start date End date Type Value
2023-05-06 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-24 2023-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-24 2007-12-06 Address 21 CLEVELAND STREET, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210211060304 2021-02-11 BIENNIAL STATEMENT 2018-05-01
071206000775 2007-12-06 CERTIFICATE OF CHANGE 2007-12-06
960524000220 1996-05-24 CERTIFICATE OF INCORPORATION 1996-05-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3152754 RENEWAL INVOICED 2020-01-31 340 Process Serving Agency License Renewal Fee
3142675 PROCESSING CREDITED 2020-01-10 50 License Processing Fee
3142676 DCA-SUS CREDITED 2020-01-10 290 Suspense Account
3124136 RENEWAL CREDITED 2019-12-06 340 Process Serving Agency License Renewal Fee
2735180 RENEWAL INVOICED 2018-01-29 340 Process Serving Agency License Renewal Fee
2275639 RENEWAL INVOICED 2016-02-10 340 Process Serving Agency License Renewal Fee
1586907 RENEWAL INVOICED 2014-02-10 340 Process Serving Agency License Renewal Fee
1142567 LICENSE INVOICED 2012-07-13 340 Process Serving Agency License Fee
1142568 FINGERPRINT INVOICED 2012-07-11 150 Fingerprint Fee

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:
1193457.00
Total Face Value Of Loan:
1193457.00

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$1,193,457
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,193,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,203,788.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Utilities: $3,400
Rent: $33,400
Healthcare: $30000
Debt Interest: $1,126,657

Court Cases

Court Case Summary

Filing Date:
2005-08-17
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BRAGG
Party Role:
Plaintiff
Party Name:
TERRIER CLAIMS SERVICES INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State