Search icon

ADVANCE CLAIMS INC.

Company Details

Name: ADVANCE CLAIMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1999 (26 years ago)
Entity Number: 2338076
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 8 MCGUINNESS BLVD SOUTH, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANCE CLAIMS INC. DOS Process Agent 8 MCGUINNESS BLVD SOUTH, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
GERARD FIORDALISI Chief Executive Officer 8 MCGUINNESS BLVD SOUTH, BROOKLYN, NY, United States, 11222

National Provider Identifier

NPI Number:
1417484148

Authorized Person:

Name:
WANDA BELLO
Role:
CO-PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251X00000X - Supports Brokerage Agency
Is Primary:
Yes

Contacts:

Fax:
7184860528

History

Start date End date Type Value
2015-01-16 2021-01-08 Address 8 MCGUINNESS BLVD SOUTH, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2002-12-31 2015-01-16 Address 154 ENGERT AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2001-01-03 2015-01-16 Address 154 ENGERT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2001-01-03 2015-01-16 Address 154 ENGERT AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1999-01-25 2002-12-31 Address 206 DRIGGS AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060674 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190107060352 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170106006261 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150116006514 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130125002375 2013-01-25 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
8467.00
Total Face Value Of Loan:
8467.00
Date:
2020-04-27
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:
16516.00
Total Face Value Of Loan:
16516.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16516
Current Approval Amount:
16516
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16684.78
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8467
Current Approval Amount:
8467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8542.16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State