Search icon

SHIPOWNERS CLAIMS BUREAU, INC.

Company Details

Name: SHIPOWNERS CLAIMS BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1927 (98 years ago)
Entity Number: 24010
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 1 BATTERY PARK PLAZA, 31ST FLO, 31ST FLOOR, NEW YORK, NY, United States, 10004
Principal Address: 1 BATTERY PARK PLAZA, 31ST FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
SHIPOWNERS CLAIMS BUREAU, INC. DOS Process Agent 1 BATTERY PARK PLAZA, 31ST FLO, 31ST FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
JOSEPH E.M. HUGHES Chief Executive Officer 1 BATTERY PARK PLAZA, 31ST FLOOR, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
135390105
Plan Year:
2023
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-24 2024-02-21 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2010-09-10 2021-03-24 Address 1 BATTERY PARK PLAZA, 31ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1934-11-22 2010-09-10 Address 64 WATER ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1927-03-31 2023-05-24 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
210324060261 2021-03-24 BIENNIAL STATEMENT 2021-03-01
170411006094 2017-04-11 BIENNIAL STATEMENT 2017-03-01
150310006284 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130327006112 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110329003110 2011-03-29 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1067102.00
Total Face Value Of Loan:
1067102.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1067102
Current Approval Amount:
1067102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1075406.3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State